MAYFLOWER SPA DORKING LTD

Company Documents

DateDescription
02/10/252 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-08

View Document

30/08/2430 August 2024 Resolutions

View Document

22/08/2422 August 2024 Registered office address changed from 61 West Street Dorking RH4 1BS England to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of a voluntary liquidator

View Document

22/08/2422 August 2024 Statement of affairs

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Change of details for Mr Andrew Jonathan Magnani as a person with significant control on 2023-08-20

View Document

27/09/2327 September 2023 Director's details changed for Mr Andrew Jonathan Magnani on 2023-08-20

View Document

26/09/2326 September 2023 Director's details changed for Mr Andrew Jonathan Magnani on 2023-08-20

View Document

26/09/2326 September 2023 Director's details changed for Mr Andrew Jonathan Magnani on 2023-08-22

View Document

26/09/2326 September 2023 Director's details changed for Miss Victoria Noden on 2023-08-20

View Document

26/09/2326 September 2023 Director's details changed for Miss Victoria Noden on 2023-08-20

View Document

26/09/2326 September 2023 Change of details for Mr Andrew Jonathan Magnani as a person with significant control on 2023-08-20

View Document

26/09/2326 September 2023 Change of details for Miss Victoria Noden as a person with significant control on 2023-08-20

View Document

26/09/2326 September 2023 Change of details for Miss Victoria Noden as a person with significant control on 2023-08-20

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-30 with updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to 61 West Street Dorking RH4 1BS on 2023-05-08

View Document

23/04/2323 April 2023 Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS United Kingdom to Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 2023-04-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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