MEFI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/11/2112 November 2021 Change of details for Mr Michal Slezak as a person with significant control on 2021-11-09

View Document

12/11/2112 November 2021 Registered office address changed from 184 Frimley Road Camberley Surrey GU15 2QL England to 7 the Furrows Luton Bedfordshire LU3 2LF on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Michal Slezak on 2021-11-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/11/2030 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 46 THE AVENUE LONDON W4 1HR UNITED KINGDOM

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAL SLEZAK / 06/09/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL SLEZAK / 11/10/2019

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL SLEZAK / 25/08/2018

View Document

25/08/1825 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAL SLEZAK / 24/08/2018

View Document

25/08/1825 August 2018 REGISTERED OFFICE CHANGED ON 25/08/2018 FROM 15 MUNDAY COURT BINFIELD BRACKNELL BERKSHIRE RG42 4UG

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM 8 AMOR ROAD HAMMERSMITH LONDON W6 0AN

View Document

16/08/1516 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL SLEZAK / 12/08/2015

View Document

11/07/1511 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED MICHAL SLEZAK LTD CERTIFICATE ISSUED ON 23/01/14

View Document

14/11/1314 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/07/1320 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information