MASTERS OF MAYFAIR LIMITED

15 Vale Road, Poole, BH14 9AT, England
StatusACTIVE
Company No.08412930
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

MASTERS OF MAYFAIR LIMITED is an active private limited company with number 08412930. It was incorporated 11 years, 3 months, 8 days ago, on 21 February 2013. The company address is 15 Vale Road, Poole, BH14 9AT, England.



Company Fillings

Confirmation statement with updates

Date: 28 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John De Giorgio

Appointment date: 2024-01-23

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-15

Old address: 22 North Lodge Road Poole Dorset BH14 9BB England

New address: 15 Vale Road Poole BH14 9AT

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyna Wanda Smalley

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael De Giorgio

Termination date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Gordon Smalley

Change date: 2018-07-25

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Capital : 2.667 GBP

Date: 2018-07-25

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Oct 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mr Michael De Giorgio

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael De Giorgio

Appointment date: 2018-07-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mr Jamie Gordon Smalley

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-25

Psc name: Michael De Giorgio

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-25

Psc name: Katarzyna Wanda Smalley

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katarzyna Wanda Smalley

Change date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katarzyna Wanda Smalley

Change date: 2017-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Jamie Gordon Smalley

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-15

Officer name: Mrs Katarzyna Smalley

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-15

Psc name: Mr Jamie Gordon Smalley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

New address: 22 North Lodge Road Poole Dorset BH14 9BB

Old address: 4 Widworthy Drive Broadstone Dorset BH18 9BD England

Change date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: 3903 Strata 8 Walworth Road London SE1 6EL

New address: 4 Widworthy Drive Broadstone Dorset BH18 9BD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 171-173 Gray's Inn Road London WC1X 8UE

Change date: 2014-10-22

New address: 3903 Strata 8 Walworth Road London SE1 6EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Gordon Smalley

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed main event staffing LIMITED\certificate issued on 11/10/13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: Main Event Staffing 7Th Floor London SE1 6TE England

Documents

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLOSERSTILL MEDIA LIMITED

SUITE 17 EXHIBITION HOUSE,LONDON,W14 8XP

Number:05816917
Status:ACTIVE
Category:Private Limited Company

GREENWAY BUILDERS LTD

23 ALMA ROAD,CHESHAM,HP5 3HD

Number:05448152
Status:ACTIVE
Category:Private Limited Company

HARTLEY MAIN FARMS LIMITED

NORTH MOOR FARM,WHITLEY BAY,NE25 0PX

Number:00519470
Status:ACTIVE
Category:Private Limited Company

KTM ELECTRONICS LIMITED

70 BROOK PATH,SLOUGH,SL1 5EN

Number:09255987
Status:ACTIVE
Category:Private Limited Company

MULLEN CIVIL ENGINEERING LTD

EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07969125
Status:ACTIVE
Category:Private Limited Company

ST. GABRIELS COURT LIMITED

ST GABRIELS COURT,CARLISLE,CA1 1HR

Number:02069517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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