Advanced company searchLink opens in new window

MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED

Company number 04209551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
11 Dec 2023 AA01 Previous accounting period shortened from 30 November 2023 to 30 June 2023
12 Sep 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
12 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
12 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
03 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
06 Sep 2022 AA Full accounts made up to 30 November 2021
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
25 May 2022 TM01 Termination of appointment of John Joseph Doyle as a director on 20 May 2022
25 May 2022 PSC07 Cessation of John Joseph Doyle as a person with significant control on 25 May 2022
25 May 2022 TM02 Termination of appointment of Brid Mary Stenson as a secretary on 25 May 2022
25 May 2022 PSC02 Notification of Personnel Hygiene Services Limited as a person with significant control on 25 May 2022
25 May 2022 AP03 Appointment of Mr David Finlayson as a secretary on 25 May 2022
25 May 2022 AP01 Appointment of Mr Colin Joseph Thomas as a director on 25 May 2022
25 May 2022 AP01 Appointment of Mr Matthew Edward Stanley Brabin as a director on 25 May 2022
25 May 2022 AD01 Registered office address changed from C/O Blanche and Co 3 the Lanterns 16 Melbourn Street Royston SG8 7BX England to C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 25 May 2022
09 May 2022 MR04 Satisfaction of charge 4 in full
09 May 2022 MR04 Satisfaction of charge 3 in full
05 May 2022 MR04 Satisfaction of charge 1 in full
12 Aug 2021 AA Full accounts made up to 30 November 2020
19 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates