MIFEX GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

14/05/2514 May 2025 Appointment of Ms Shahnaz Meier Zu Verl as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Carsten Meier as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Baron Group Nbb Limited as a director on 2025-04-01

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Registered office address changed from Mifex House C/O Baron Zu Verl Auctioneers Way Northampton NN1 1HF England to Mifex House C/O Baron Zu Verl 8 High Street Upton NN5 4EH on 2021-10-25

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

11/11/1711 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

13/11/1613 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

26/12/1526 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARCEL MEIER ZU VERL

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED SHAHNAZ ZU VERL

View Document

05/03/125 March 2012 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