MAYFLOWER SOURCING INTERNATIONAL LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.07720269
CategoryPrivate Limited Company
Incorporated27 Jul 2011
Age12 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

MAYFLOWER SOURCING INTERNATIONAL LIMITED is an active private limited company with number 07720269. It was incorporated 12 years, 10 months, 20 days ago, on 27 July 2011. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Peiyan Kuang Ep Froger

Change date: 2023-07-25

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-25

Officer name: Ms Peiyan Kuang Ep Froger

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zhongwei Kuang

Change date: 2023-07-25

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-25

Psc name: Mr Zhongwei Kuang

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Liyan Kuang

Change date: 2023-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

Old address: G21a Expressway 1 Dock Road London E16 1AH United Kingdom

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-13

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Credential Group (Uk) Limited

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-01

Old address: Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom

New address: G21a Expressway 1 Dock Road London E16 1AH

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-04

Officer name: Ms Liyan Kuang

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zhongwei Kuang

Appointment date: 2023-01-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Sep 2022

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Credential Group (Uk) Limited

Appointment date: 2021-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: Floor 1 Office 25, 22 Market Square London E14 6BU

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-04

Officer name: Baililai Secretarial (U.K.) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Change date: 2018-07-05

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

New address: Lower Ground Floor One George Yard London EC3V 9DF

Old address: First Floor 41 Chalton Street London NW1 1JD

Change date: 2017-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-12

Officer name: Baililai Secretarial (U.K.) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

New address: First Floor 41 Chalton Street London NW1 1JD

Old address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: Ms Peiyan Kuang Ep Froger

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: Ms Peiyan Kuang Ep Froger

Documents

View document PDF

Incorporation company

Date: 27 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNOWLS NURSERY LIMITED

8 NEW ROAD,AYLESBURY,HP22 5JD

Number:07052183
Status:ACTIVE
Category:Private Limited Company

BASEDATA LIMITED

MORTON HOUSE,ST. ALBANS,AL1 3XH

Number:03001839
Status:ACTIVE
Category:Private Limited Company

FREDICOR & ASSOCIATES LIMITED

44-46 ELMWOOD AVENUE,BELFAST,BT9 6AZ

Number:NI643604
Status:ACTIVE
Category:Private Limited Company

ICNH LTD

THE ORCHARD,WINDSOR,SL4 5EY

Number:08149394
Status:ACTIVE
Category:Private Limited Company

KRIS PAINT FINISH LTD

17 EAST STREET,BURTON-ON-TRENT,DE15 0BS

Number:08514984
Status:ACTIVE
Category:Private Limited Company

MARSHSEIS LIMITED

VICTORIA HOUSE,ALNWICK,NE66 1TA

Number:09402550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source