Advanced company searchLink opens in new window

MAYFLOWER DISCLOSURE SERVICES LIMITED

Company number 04726730

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)
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
09 Oct 2023 AA Unaudited abridged accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 30 April 2022
01 Sep 2022 PSC04 Change of details for Ms Abbey Lynn Bonner as a person with significant control on 31 August 2022
03 May 2022 CH01 Director's details changed for Abbey Lynn Bonner on 20 April 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
01 Mar 2022 CH01 Director's details changed for Abbey Lynn Bonner on 1 March 2022
22 Feb 2022 CH01 Director's details changed for Ms Ann Marie Wellman on 20 February 2022
22 Feb 2022 AD01 Registered office address changed from Chesil Mist Morgans Vale Road Salisbury SP5 2HY England to 86-90 Paul Street London EC2A 4NE on 22 February 2022
26 Aug 2021 AA Unaudited abridged accounts made up to 30 April 2021
08 Apr 2021 PSC04 Change of details for Ms Ann Marie Wellman as a person with significant control on 25 November 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
18 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
14 Jul 2020 AD01 Registered office address changed from 76 Rollesbrook Gardens Southampton Hampshire SO15 5WB to Chesil Mist Morgans Vale Road Salisbury SP5 2HY on 14 July 2020
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
04 Nov 2019 AA Unaudited abridged accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
10 Apr 2019 PSC04 Change of details for Ms Abbey Lynn Bonner as a person with significant control on 9 April 2019
09 Apr 2019 PSC04 Change of details for Ms Abbey Lynn Wellman as a person with significant control on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Abbey Lynn Wellman on 9 April 2019
29 Oct 2018 AA Micro company accounts made up to 30 April 2018
10 Oct 2018 MR04 Satisfaction of charge 1 in full
10 Oct 2018 MR04 Satisfaction of charge 2 in full
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates