- Company Overview for FORVIS MAZARS LONDON LIMITED (05008621)
- Filing history for FORVIS MAZARS LONDON LIMITED (05008621)
- People for FORVIS MAZARS LONDON LIMITED (05008621)
- More for FORVIS MAZARS LONDON LIMITED (05008621)
| 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) |
|---|---|---|---|
| 08 Jan 2026 | CS01 | Confirmation statement made on 7 January 2026 with no updates | |
| 08 Oct 2025 | PSC05 | Change of details for Forvis Mazars Services Limited as a person with significant control on 6 April 2016 | |
| 10 Apr 2025 | AA | Full accounts made up to 31 August 2024 | |
| 07 Feb 2025 | TM01 | Termination of appointment of Philip Andrew Verity as a director on 5 February 2025 | |
| 07 Feb 2025 | AP01 | Appointment of Mr James William Gilbey as a director on 5 February 2025 | |
| 07 Feb 2025 | AP01 | Appointment of Mr Andrew John Hoyle as a director on 5 February 2025 | |
| 07 Feb 2025 | TM01 | Termination of appointment of Jacqueline Mary Berry as a director on 5 February 2025 | |
| 07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
| 12 Jun 2024 | PSC05 | Change of details for Mazars Services Limited as a person with significant control on 11 June 2024 | |
| 11 Jun 2024 | CERTNM |
Company name changed mazars london LIMITED\certificate issued on 11/06/24
|
|
| 11 Jun 2024 | CONNOT | Change of name notice | |
| 14 May 2024 | PSC05 | Change of details for Mazars Limited as a person with significant control on 13 May 2024 | |
| 13 May 2024 | CERTNM |
Company name changed mazars uk LIMITED\certificate issued on 13/05/24
|
|
| 26 Mar 2024 | AA | Full accounts made up to 31 August 2023 | |
| 18 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
| 14 Feb 2023 | AA | Full accounts made up to 31 August 2022 | |
| 10 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
| 26 Apr 2022 | PSC05 | Change of details for Mazars Limited as a person with significant control on 26 April 2022 | |
| 26 Apr 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 26 April 2022 | |
| 10 Mar 2022 | AA | Full accounts made up to 31 August 2021 | |
| 11 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
| 10 May 2021 | AA | Full accounts made up to 31 August 2020 | |
| 11 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
| 04 Jan 2021 | CH01 | Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 | |
| 28 May 2020 | AA | Full accounts made up to 31 August 2019 |