Advanced company searchLink opens in new window

FORVIS MAZARS TRUSTEE COMPANY (LONDON) LIMITED

Company number 08066622

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)
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 trustee company (london) LIMITED\certificate issued on 11/06/24
  • CONNOT ‐ Change of name notice
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
14 May 2024 PSC05 Change of details for Mazars Limited as a person with significant control on 13 May 2024
27 Mar 2024 AA Accounts for a dormant company made up to 31 August 2023
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 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
05 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
27 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Jun 2020 CH01 Director's details changed for Elizabeth Ritchie on 12 June 2020
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
20 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Nov 2019 AP01 Appointment of Mr Philip Andrew Verity as a director on 7 November 2019
19 Nov 2019 AP01 Appointment of Jacqueline Mary Berry as a director on 7 November 2019
08 Oct 2019 TM01 Termination of appointment of Alistair John Fraser as a director on 30 September 2019
12 Sep 2019 TM01 Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019
24 May 2019 AA Accounts for a dormant company made up to 31 August 2018
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
04 Oct 2018 CH01 Director's details changed for Mr Ian John Pickford on 4 October 2018
10 Sep 2018 CH01 Director's details changed for Mr Timothy Glynn Davies on 23 February 2018
04 Sep 2018 CH01 Director's details changed for Mr Timothy Glynn Davies on 1 January 2018