MFC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/04/2530 April 2025 Registration of charge 040406550010, created on 2025-04-30

View Document

31/03/2531 March 2025 Appointment of Mrs Ayshea Dwyer as a director on 2025-03-28

View Document

21/03/2521 March 2025 Registration of charge 040406550009, created on 2025-03-20

View Document

21/03/2521 March 2025 Registration of charge 040406550008, created on 2025-03-20

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

14/11/2414 November 2024 Registration of charge 040406550007, created on 2024-11-14

View Document

08/11/248 November 2024 Termination of appointment of Graham George Doubtfire as a secretary on 2024-10-28

View Document

08/11/248 November 2024 Termination of appointment of Diane Margaret Doubtfire as a director on 2024-10-28

View Document

08/11/248 November 2024 Termination of appointment of Ayshea Dwyer as a director on 2024-10-28

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/09/2430 September 2024 Satisfaction of charge 040406550006 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 040406550005 in full

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

12/05/2412 May 2024 Director's details changed for Mrs Diane Margaret Doubtfire on 2024-03-13

View Document

12/05/2412 May 2024 Secretary's details changed for Mr Graham George Doubtfire on 2024-03-13

View Document

12/03/2412 March 2024 Registered office address changed from 23 Stoatley Rise Haslemere Surrey GU27 1AF to 60 Brackendale Road Camberley GU15 2JY on 2024-03-12

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

10/08/2310 August 2023 Satisfaction of charge 040406550002 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 040406550003 in full

View Document

07/08/237 August 2023 Registration of charge 040406550005, created on 2023-08-04

View Document

07/08/237 August 2023 Registration of charge 040406550006, created on 2023-08-04

View Document

04/08/234 August 2023 Registration of charge 040406550004, created on 2023-08-04

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Registration of charge 040406550001, created on 2021-12-16

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYESHA DWYER / 17/01/2018

View Document

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

View Accounts

12/10/1712 October 2017 DIRECTOR APPOINTED MRS AYESHA DWYER

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR RICHARD GRAHAM DOUBTFIRE

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

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

View Accounts

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET DOUBTFIRE / 25/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: IVAN SOPHER & CO UNIT 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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