Advanced company searchLink opens in new window

MAYFAIR TAX ADVISORS LIMITED

Company number 10636291

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)
03 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
28 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
18 Nov 2022 TM02 Termination of appointment of Sarala Ghimire as a secretary on 18 November 2022
08 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
12 Aug 2021 AD01 Registered office address changed from 45 Newhall Street Birmingham B3 3QR England to Suite 20, Neals Corner 2 Bath Road Hounslow TW3 3HJ on 12 August 2021
30 Jul 2021 AD01 Registered office address changed from Suite 20, Neals Corner 2 Bath Road Hounslow TW3 3HJ England to 45 Newhall Street Birmingham B3 3QR on 30 July 2021
13 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
13 Jul 2020 AP03 Appointment of Mrs Sarala Ghimire as a secretary on 1 January 2020
18 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 PSC07 Cessation of Sarala Ghimire as a person with significant control on 10 December 2018
07 Feb 2019 TM01 Termination of appointment of Sarala Ghimire as a director on 1 February 2019
07 Feb 2019 PSC01 Notification of Bishesh Guragain as a person with significant control on 10 December 2018
19 Dec 2018 AA Micro company accounts made up to 28 February 2018
10 Dec 2018 AP01 Appointment of Mr Bishesh Guragain as a director on 10 December 2018
02 Jul 2018 AD01 Registered office address changed from Berkeley Square House Berkeley Street London W1J 6BD England to Suite 20, Neals Corner 2 Bath Road Hounslow TW3 3HJ on 2 July 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 22 February 2018 with updates
23 Jan 2018 AD01 Registered office address changed from Suite 20, Neals Corner 2 Bath Road Hounslow TW3 3HJ England to Berkeley Square House Berkeley Street London W1J 6BD on 23 January 2018