STOW MAYFAIR 2 LIMITED

05270876
86 BROOK STREET LONDON W1K 5AY

Documents

Documents
Date Category Description Pages
20 Jul 2024 accounts Annual Accounts 10 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 10 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 10 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 10 Buy now
03 Dec 2020 accounts Annual Accounts 10 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 10 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 10 Buy now
19 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Aug 2017 accounts Annual Accounts 10 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 10 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
11 Sep 2015 accounts Annual Accounts 11 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 11 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 accounts Annual Accounts 11 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
05 Nov 2012 officers Change of particulars for director (Mr. Shivaji Tony Mainee) 2 Buy now
27 Jun 2012 accounts Annual Accounts 11 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
05 Aug 2011 officers Change of particulars for secretary (Mr. Shivaji Tony Mainee) 2 Buy now
05 Aug 2011 officers Change of particulars for director (Mr. Shivaji Tony Mainee) 2 Buy now
04 Jul 2011 accounts Annual Accounts 11 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 11 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 accounts Annual Accounts 11 Buy now
31 Dec 2008 officers Appointment terminated secretary charles richer 1 Buy now
31 Dec 2008 officers Secretary appointed shivaji tony mainee 1 Buy now
09 Dec 2008 annual-return Return made up to 27/10/08; full list of members 3 Buy now
21 Aug 2008 accounts Annual Accounts 11 Buy now
30 Oct 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
22 May 2007 accounts Annual Accounts 12 Buy now
22 Dec 2006 officers Director resigned 1 Buy now
01 Nov 2006 annual-return Return made up to 27/10/06; full list of members 2 Buy now
18 Jul 2006 accounts Annual Accounts 12 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
15 Nov 2005 annual-return Return made up to 27/10/05; full list of members 7 Buy now
15 Dec 2004 officers New director appointed 3 Buy now
05 Nov 2004 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
05 Nov 2004 capital Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Nov 2004 officers Secretary resigned 1 Buy now
27 Oct 2004 incorporation Incorporation Company 20 Buy now