MAYFAIR GLOBAL DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | |
01/05/251 May 2025 | |
24/04/2524 April 2025 | Registered office address changed from The Mayfair London Road Burwell Six Mile Bottom Cambridge CB8 0UJ England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2025-04-24 |
24/04/2524 April 2025 | Termination of appointment of Nahshon Bageni as a director on 2025-03-01 |
24/04/2524 April 2025 | Notification of Fred Mumbere Walemba as a person with significant control on 2025-03-01 |
24/04/2524 April 2025 | Cessation of Nahshon Bageni as a person with significant control on 2025-03-01 |
07/04/257 April 2025 | Registered office address changed from The Haven Factory Road Burwell Cambridge CB25 0BN England to The Mayfair London Road Burwell Six Mile Bottom Cambridge CB8 0UJ on 2025-04-07 |
01/04/251 April 2025 | Registered office address changed from 7 Laureate Industrial Estate Newmarket CB8 0AP England to The Haven Factory Road Burwell Cambridge CB25 0BN on 2025-04-01 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
23/02/2523 February 2025 | Notification of Nahshon Bageni as a person with significant control on 2025-02-23 |
23/02/2523 February 2025 | Appointment of Mr Nahshon Bageni as a director on 2025-02-23 |
03/12/243 December 2024 | Registered office address changed from The Mayfair London Road Six Mile Bottom Cambridge CB8 0UJ England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2024-12-03 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-28 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
23/02/2423 February 2024 | Micro company accounts made up to 2022-09-28 |
13/02/2413 February 2024 | Registered office address changed from 52 Exning Road Newmarket CB8 0AB England to The Mayfair London Road Six Mile Bottom Cambridge CB8 0UJ on 2024-02-13 |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
12/01/2312 January 2023 | Micro company accounts made up to 2021-09-28 |
12/01/2312 January 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 52 Exning Road Newmarket CB8 0AB on 2023-01-12 |
03/11/223 November 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-11-03 |
03/11/223 November 2022 | Registered office address changed from 52 Exning Road Newmarket CB8 0AB England to 20-22 Wenlock Road London N1 7GU on 2022-11-03 |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
05/02/225 February 2022 | Micro company accounts made up to 2020-09-28 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Annual accounts for year ending 28 Sep 2021 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
28/09/2028 September 2020 | Annual accounts for year ending 28 Sep 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
17/04/2017 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 103731130003 |
17/04/2017 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 103731130002 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18 |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
30/06/1930 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 26 BRAMINGHAM ROAD LUTON LU3 2SW ENGLAND |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 52 EXNING ROAD NEWMARKET SUFFOLK CB8 0UJ ENGLAND |
04/03/194 March 2019 | Registered office address changed from , 52 Exning Road, Newmarket, Suffolk, CB8 0UJ, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2019-03-04 |
04/03/194 March 2019 | Registered office address changed from , 26 Bramingham Road, Luton, LU3 2SW, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2019-03-04 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
04/03/194 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKHELE MLILO |
04/03/194 March 2019 | CESSATION OF FRED MUMBERE WALEMBA AS A PSC |
04/03/194 March 2019 | APPOINTMENT TERMINATED, DIRECTOR FRED WALEMBA |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 103731130001 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR FRED MUMBERE WALEMBA |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR ZAKHELE MLILO |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED MUMBERE WALEMBA |
30/05/1830 May 2018 | CESSATION OF DURSHAN KISHOR MISTRY AS A PSC |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DURSHAN MISTRY |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR FRED WALEMBA |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURSHAN KISHOR MISTRY |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR DURSHAN KISHOR MISTRY |
14/05/1814 May 2018 | CESSATION OF FRED WALEMBA AS A PSC |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 24 BRAMINGHAM ROAD LUTON LU3 2SW ENGLAND |
13/03/1813 March 2018 | Registered office address changed from , 24 Bramingham Road, Luton, LU3 2SW, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2018-03-13 |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRED WALEMBA / 09/01/2018 |
09/01/189 January 2018 | Registered office address changed from , 26 Bramingham Road, Luton, LU3 2SW, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2018-01-09 |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 26 BRAMINGHAM ROAD LUTON LU3 2SW ENGLAND |
08/01/188 January 2018 | COMPANY NAME CHANGED CHAUFFERS OF MAYFAIR LIMITED CERTIFICATE ISSUED ON 08/01/18 |
06/01/186 January 2018 | Registered office address changed from , Ealing Road Baptist Church 126 Ealing Road, Brentford, TW8 0LD, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2018-01-06 |
06/01/186 January 2018 | REGISTERED OFFICE CHANGED ON 06/01/2018 FROM EALING ROAD BAPTIST CHURCH 126 EALING ROAD BRENTFORD TW8 0LD ENGLAND |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MR FRED WALEMBA / 13/09/2016 |
23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/11/163 November 2016 | 01/10/16 STATEMENT OF CAPITAL GBP 100 |
13/09/1613 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company