Advanced company searchLink opens in new window

MAYFAIR LAW LTD

Company number 10920731

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)
10 May 2024 AA Micro company accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
10 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
26 Mar 2020 PSC04 Change of details for Mr Marc Henham as a person with significant control on 25 March 2020
25 Mar 2020 PSC04 Change of details for Mr Marc Henham as a person with significant control on 24 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Marc Henham on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from 1 Viceroy House 65 Water Street Birmingham B3 1HN England to Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 25 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Marc Henham on 24 March 2020
17 Dec 2019 AD01 Registered office address changed from Luminosity Court Flat 43 49 Drayton Green Road London W13 0NW England to 1 Viceroy House 65 Water Street Birmingham B3 1HN on 17 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Marc Henham on 16 December 2019
27 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
15 Aug 2019 PSC07 Cessation of Marc Henham as a person with significant control on 15 August 2019
15 May 2019 AA Micro company accounts made up to 31 August 2018
05 Apr 2019 AD01 Registered office address changed from Ground Floor Unit B Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SG England to Luminosity Court Flat 43 49 Drayton Green Road London W13 0NW on 5 April 2019
04 Apr 2019 AD01 Registered office address changed from First Floor Telecom House Preston Road Brighton BN1 6AF England to Ground Floor Unit B Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SG on 4 April 2019
09 Jan 2019 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to First Floor Telecom House Preston Road Brighton BN1 6AF on 9 January 2019
17 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
30 Nov 2017 AD01 Registered office address changed from Greenings Chilfrome Dorchester DT2 0HA United Kingdom to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 30 November 2017
25 Aug 2017 PSC01 Notification of Marc Henham as a person with significant control on 17 August 2017