MAYFIELD LABORATORIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HELEN ALKURY / 19/02/2003

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RIYADH AHMED MOHAMMED ALKURY / 22/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / RIYADH AHMED MOHAMMED ALKURY / 22/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RIYADH AHMED MOHAMMED ALKURY / 01/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / RIYADH AHMED MOHAMMED ALKURY / 01/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HELEN ALKURY / 01/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BULLEN

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HELEN ALKURY / 31/08/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / WENDY HELEN ALKURY / 31/08/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RIYADH AHMED MOHAMMED ALKURY / 31/08/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BULLEN / 31/08/2016

View Document

14/01/1614 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BULLEN / 02/05/2014

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY HELEN ALKURY / 13/03/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIYADH AHMED MOHAMMED ALKURY / 13/03/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HELEN ALKURY / 13/03/2014

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNITS 25 & 26, MOUNTBATTEN ROAD KENNEDY WAY TIVERTON DEVON EX16 6SW

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED NATURAL LOOKS LABORATORY LIMITED CERTIFICATE ISSUED ON 13/07/06

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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