MASTERS OF MAYFAIR LIMITED
Status | ACTIVE |
Company No. | 08412930 |
Category | Private Limited Company |
Incorporated | 21 Feb 2013 |
Age | 11 years, 3 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 22 Oct 2018
Action Date: 25 Jul 2018
Category: Capital
Type: SH02
Date: 2018-07-25
Documents
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
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
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
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
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
Resolution
Date: 19 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Gordon Smalley
Documents
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
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
Incorporation company
Date: 21 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE 17 EXHIBITION HOUSE,LONDON,W14 8XP
Number: | 05816917 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ALMA ROAD,CHESHAM,HP5 3HD
Number: | 05448152 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH MOOR FARM,WHITLEY BAY,NE25 0PX
Number: | 00519470 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BROOK PATH,SLOUGH,SL1 5EN
Number: | 09255987 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07969125 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GABRIELS COURT,CARLISLE,CA1 1HR
Number: | 02069517 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |