MAYFORTH CONSULTING LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-27

View Document

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CESSATION OF LUCY CATHERINE O'SHAUGHNESSY AS A PSC

View Document

01/04/211 April 2021 CESSATION OF JAMES RICHARD O'SHAUGHNESSY AS A PSC

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWMARKET STRATEGY LIMITED

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR LUCY O'SHAUGHNESSY

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / LADY LUCY CATHERINE O'SHAUGHNESSY / 17/09/2020

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / LORD JAMES RICHARD O'SHAUGHNESSY / 17/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 42 GOLDSMITH AVENUE LONDON W3 6HN ENGLAND

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / LADY LUCY CATHERINE O'SHAUGHNESSY / 06/04/2016

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / LORD JAMES RICHARD O'SHAUGHNESSY / 06/04/2016

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED LORD JAMES RICHARD O'SHAUGHNESSY

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED LADY LUCY CATHERINE O'SHAUGHNESSY

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES O'SHAUGHNESSY

View Document

10/12/1710 December 2017 DIRECTOR APPOINTED MR MICHAEL TIMOTHY O'SHAUGHNESSY

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 33A BATOUM GARDENS LONDON W6 7QB

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 33 BATOUM GARDENS HAMMERSMITH LONDON W6 7QB

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES RICHARD O'SHAUGHNESSY / 01/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/10/1213 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

13/10/1213 October 2012 SECRETARY APPOINTED MICHAEL O'SHAUGHNESSY

View Document

14/02/1214 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 14

View Document

05/01/125 January 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information