MAYFAIR LABORATORIES LIMITED - History of Changes


DateDescription
2024-04-07 delete address ORIENT HOUSE WIGAN ROAD BOLTON ENGLAND BL3 5QE
2024-04-07 insert address WITHINGTON WORKS BURTON ROAD MANCHESTER ENGLAND M20 3EB
2024-04-07 insert sic_code 62012 - Business and domestic software development
2024-04-07 insert sic_code 62020 - Information technology consultancy activities
2024-04-07 insert sic_code 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2022-01-07 delete address UNIT 3 A INTERNATIONAL HAZELHURST ROAD WORSLEY MANCHESTER ENGLAND M28 2SQ
2022-01-07 insert address ORIENT HOUSE WIGAN ROAD BOLTON ENGLAND BL3 5QE
2022-01-07 insert company_previous_name PRISM MEDICAL SUPPLIES LTD
2022-01-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date null => 2021-02-28
2022-01-07 update accounts_next_due_date 2021-11-18 => 2022-11-30
2022-01-07 update name PRISM MEDICAL SUPPLIES LTD => MAYFAIR LABORATORIES LIMITED
2022-01-07 update registered_address
2021-12-29 update statutory_documents COMPANY NAME CHANGED PRISM MEDICAL SUPPLIES LTD CERTIFICATE ISSUED ON 29/12/21
2021-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2021 FROM CHEQUERS HEALTH CENTRE RUSHLAKE DRIVE BOLTON BL1 3RL ENGLAND
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM UNIT 3 A INTERNATIONAL HAZELHURST ROAD WORSLEY MANCHESTER M28 2SQ ENGLAND
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEMESH JARIWALA
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-24 update statutory_documents FIRST GAZETTE
2020-11-13 update statutory_documents DIRECTOR APPOINTED MR HEMESH JARIWALA
2020-10-30 delete address 216 WIGAN ROAD BOLTON ENGLAND BL3 5QE
2020-10-30 insert address UNIT 3 A INTERNATIONAL HAZELHURST ROAD WORSLEY MANCHESTER ENGLAND M28 2SQ
2020-10-30 insert company_previous_name EURASIA PHARMACETICALS LTD
2020-10-30 insert company_previous_name PYRAMID MEDICAL LIMITED
2020-10-30 update name EURASIA PHARMACETICALS LTD => PRISM MEDICAL SUPPLIES LTD
2020-10-30 update registered_address
2020-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 216 WIGAN ROAD BOLTON BL3 5QE ENGLAND
2020-08-17 update statutory_documents COMPANY NAME CHANGED PYRAMID MEDICAL LIMITED CERTIFICATE ISSUED ON 17/08/20
2020-08-14 update statutory_documents COMPANY NAME CHANGED EURASIA PHARMACETICALS LTD CERTIFICATE ISSUED ON 14/08/20
2020-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION