MIFUNE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Registered office address changed from Suite 43, Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG England to C/O Isyt Accounting Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 2024-08-06

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-18 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

04/11/224 November 2022 Appointment of Mr Alex James Bender as a director on 2022-11-01

View Document

04/11/224 November 2022 Termination of appointment of Alex Bender as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Alex Bender as a director on 2022-11-01

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Tobias Oliver Marshall on 2021-04-01

View Document

20/01/2220 January 2022 Director's details changed for Mr Tobias Oliver Marshall on 2021-04-01

View Document

20/01/2220 January 2022 Secretary's details changed for Tobias Marshall on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

20/01/2220 January 2022 Change of details for Mr Tobias Oliver Marshall as a person with significant control on 2021-04-01

View Document

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

View Accounts

27/09/2127 September 2021 Micro company 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

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS MARSHALL

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

07/08/177 August 2017 Annual return made up to 18 December 2015 with full list of shareholders

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS OLIVER MARSHALL / 01/08/2017

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS MARSHALL / 01/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

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

View Accounts

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

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

View Accounts

29/12/1429 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 COMPANY NAME CHANGED MIFUNY LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

07/01/147 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information