MFC MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
30/04/2530 April 2025 | Registration of charge 040406550010, created on 2025-04-30 |
31/03/2531 March 2025 | Appointment of Mrs Ayshea Dwyer as a director on 2025-03-28 |
21/03/2521 March 2025 | Registration of charge 040406550009, created on 2025-03-20 |
21/03/2521 March 2025 | Registration of charge 040406550008, created on 2025-03-20 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-05 with updates |
14/11/2414 November 2024 | Registration of charge 040406550007, created on 2024-11-14 |
08/11/248 November 2024 | Termination of appointment of Graham George Doubtfire as a secretary on 2024-10-28 |
08/11/248 November 2024 | Termination of appointment of Diane Margaret Doubtfire as a director on 2024-10-28 |
08/11/248 November 2024 | Termination of appointment of Ayshea Dwyer as a director on 2024-10-28 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
30/09/2430 September 2024 | Satisfaction of charge 040406550006 in full |
30/09/2430 September 2024 | Satisfaction of charge 040406550005 in full |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
12/05/2412 May 2024 | Director's details changed for Mrs Diane Margaret Doubtfire on 2024-03-13 |
12/05/2412 May 2024 | Secretary's details changed for Mr Graham George Doubtfire on 2024-03-13 |
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 |
08/01/248 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
10/08/2310 August 2023 | Satisfaction of charge 040406550002 in full |
10/08/2310 August 2023 | Satisfaction of charge 040406550003 in full |
07/08/237 August 2023 | Registration of charge 040406550005, created on 2023-08-04 |
07/08/237 August 2023 | Registration of charge 040406550006, created on 2023-08-04 |
04/08/234 August 2023 | Registration of charge 040406550004, created on 2023-08-04 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Registration of charge 040406550001, created on 2021-12-16 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AYESHA DWYER / 17/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | DIRECTOR APPOINTED MRS AYESHA DWYER |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR RICHARD GRAHAM DOUBTFIRE |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1231 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/07/1128 July 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARGARET DOUBTFIRE / 25/07/2010 |
28/07/1028 July 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/08/081 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/08/0610 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
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 |
05/08/045 August 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/08/031 August 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/08/0116 August 2001 | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
26/04/0126 April 2001 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
31/07/0031 July 2000 | NEW SECRETARY APPOINTED |
31/07/0031 July 2000 | DIRECTOR RESIGNED |
31/07/0031 July 2000 | SECRETARY RESIGNED |
31/07/0031 July 2000 | NEW DIRECTOR APPOINTED |
25/07/0025 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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