MAYFAIR DESIGNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Cancellation of shares. Statement of capital on 2022-11-17

View Document

19/01/2319 January 2023 Resolutions

View Document

08/12/228 December 2022 Notification of Anthony Richmond as a person with significant control on 2022-11-17

View Document

08/12/228 December 2022 Notification of Thomas Savage as a person with significant control on 2022-11-17

View Document

08/12/228 December 2022 Cessation of Joseph Naughton as a person with significant control on 2022-11-17

View Document

08/12/228 December 2022 Termination of appointment of Joseph Naughton as a director on 2022-11-17

View Document

18/10/2218 October 2022 Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2022-10-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Current accounting period shortened from 2022-07-31 to 2022-04-30

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/09/1920 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHMOND / 13/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH NAUGHTON / 13/06/2019

View Document

11/10/1811 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/10/1710 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 131B LINCOLN ROAD NORTH BIRMINGHAM WEST MIDLANDS B27 6RT

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY CYNTHIA ROBERTS

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHMOND / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHMOND / 01/10/2009

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 300 THE AVENUE ACOCKS GREEN BIRMINGHAM B27 6NU

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN RICH

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NAUGHTON / 12/05/2008

View Document

09/08/079 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information