MFTK LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/04/2515 April 2025 Termination of appointment of Oana Cezara Sarban as a secretary on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Ms Patrice Mary O' Regan as a secretary on 2025-04-15

View Document

18/12/2418 December 2024 Registered office address changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street London WC2H 8DL on 2024-12-18

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/06/2428 June 2024 Appointment of Mrs Oana Cezara Sarban as a secretary on 2024-06-20

View Document

28/06/2428 June 2024 Termination of appointment of Patrice Mary O' Regan as a secretary on 2024-06-20

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

23/11/2223 November 2022 Appointment of Patrice Mary O' Regan as a secretary on 2022-11-16

View Document

23/11/2223 November 2022 Termination of appointment of Ian Mcdonald Spence as a secretary on 2022-11-16

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Appointment of Mr Ian Mcdonald Spence as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Christopher John Patey as a secretary on 2022-02-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

28/07/2128 July 2021 Registered office address changed from 49 Neal Street London WC2H 9PZ England to 53 Frith Street London W1D 4SN on 2021-07-28

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BLACK

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY YOGITA PURI

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MS PATRICE MARY O'REGAN

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR IAN MCDONALD SPENCE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094468370001

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ROBIN KENNEDY BLACK

View Document

09/06/169 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 SECRETARY APPOINTED MS YOGITA PURI

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES OGILVIE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES OGILVIE

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MACAULAY OGILVIE / 07/12/2015

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MACAULAY OGILVIE / 07/12/2015

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY VIVIAN CORNWELL / 07/12/2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 73 WELLS STREET LONDON W1T 3QG UNITED KINGDOM

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094468370001

View Document

19/02/1519 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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