MF TECHNOLOGIES LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Alastair Weatherstone as a person with significant control on 2025-02-01

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Alastair Weatherstone on 2025-02-01

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

03/05/243 May 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Registered office address changed from Unit 63 Sussex Innovation Centre Science Park Square Brigghton Sussex BN1 9SB England to Create Business Hub Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2023-07-17

View Document

21/02/2321 February 2023 Registered office address changed from Create Business Hub Ground Floor 5 Rayleigh Road Brentwood Essex CM13 1AB England to Unit 63 Sussex Innovation Centre Science Park Square Brigghton Sussex BN1 9SB on 2023-02-21

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

19/10/2219 October 2022 Termination of appointment of Ben Loyd Holmes as a director on 2022-10-19

View Document

19/10/2219 October 2022 Cessation of Ben Loyd Holmes as a person with significant control on 2022-10-19

View Document

01/10/221 October 2022 Registered office address changed from 27 Cambridge Park Wanstead E11 2PU England to Create Business Hub Ground Floor 5 Rayleigh Road Brentwood Essex CM13 1AB on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

08/12/218 December 2021 Director's details changed for Mr Alastair Weatherstone on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Alastair Weatherstone as a person with significant control on 2021-12-08

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