Advanced company searchLink opens in new window

MAYFAIR NAUTICAL SERVICES LIMITED

Company number 07580826

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)
20 Nov 2023 AA Accounts for a dormant company made up to 30 March 2023
29 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
20 Mar 2023 AA Accounts for a dormant company made up to 30 March 2022
31 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
16 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
27 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
11 Jun 2021 AD01 Registered office address changed from Dawson House 5 Jewry Street London Select Your County EC3N 2EX United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 11 June 2021
11 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Jun 2021 PSC01 Notification of Vincenzo Crimi as a person with significant control on 26 May 2021
11 Jun 2021 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Dawson House 5 Jewry Street London Select Your County EC3N 2EX on 11 June 2021
11 Jun 2021 PSC07 Cessation of Giancarlo Proietti as a person with significant control on 26 May 2021
11 Jun 2021 AP01 Appointment of Ms Alexandra Zalesky as a director on 26 May 2021
27 May 2021 TM01 Termination of appointment of David Malcolm Kaye as a director on 26 May 2021
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
21 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
08 Mar 2018 PSC01 Notification of Giancarlo Proietti as a person with significant control on 8 March 2018
17 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 28 March 2017 with updates
16 May 2017 CH01 Director's details changed for Mr David Malcolm Kaye on 27 February 2017
27 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017