MDFR NATURAL FIBRES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Change of details for Mr Craig George Bartlett as a person with significant control on 2022-12-01

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Appointment of Mr Matthew Jellicoe as a director on 2023-09-29

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

16/10/2316 October 2023 Appointment of Mr Steven James Harvey as a director on 2023-09-20

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG GEORGE BARTLETT / 01/10/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 13/04/18 STATEMENT OF CAPITAL GBP 11.11

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR HENRY MICHAEL DIXON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 10

View Document

14/09/1514 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 SAIL ADDRESS CHANGED FROM: COPPER RIDGE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG ENGLAND

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR NEW

View Document

14/04/1514 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 10

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/04/1512 April 2015 SUB-DIVISION 01/02/15

View Document

07/04/157 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 10

View Document

30/03/1530 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 10

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1 ALMA STREET BEAUMARIS GWYNEDD LL58 8BW

View Document

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/08/134 August 2013 SAIL ADDRESS CREATED

View Document

04/08/134 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/08/134 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 31/05/13 STATEMENT OF CAPITAL GBP 10

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company