MFC HOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Termination of appointment of Francesco Costa as a director on 2025-06-05

View Document

17/07/2517 July 2025 Appointment of Mr Maximiliano Giovanni Giorgio Chechile as a director on 2025-07-01

View Document

23/06/2523 June 2025 Secretary's details changed for Statura Ltd on 2025-06-23

View Document

13/01/2513 January 2025 Termination of appointment of Claudio Cornini as a director on 2024-12-31

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Francesco Costa on 2021-10-21

View Document

21/05/2121 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR. CLAUDIO CORNINI

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / EMME-E GROUP LIMITED / 06/04/2016

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARIO GIORDANO COLOMBO / 06/04/2016

View Document

22/05/1722 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATURA LTD / 22/05/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM, 38 CRAVEN STREET LONDON, WC2N 5NG

View Document

22/03/1722 March 2017 CORPORATE SECRETARY APPOINTED STATURA LTD

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AIRS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR T&W DIRECTORS LTD

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MAURIZIO FLAMMINI

View Document

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

View Accounts

09/11/159 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/159 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 31/08/15 STATEMENT OF CAPITAL USD 5000000

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1523 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR ANTHONY STEPHEN AIRS

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELEONORA FLAMMINI

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR FRANCESCO COSTA

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR GIORGIO BIANCHI

View Document

21/05/1521 May 2015 ADOPT ARTICLES 17/04/2015

View Document

21/05/1521 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEONORA FLAMMINI / 01/03/2015

View Document

12/03/1512 March 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

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

View Accounts

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HP ANALYSIS LTD


  • 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