MNFI GENERAL PARTNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/07/257 July 2025 NewRegistration of charge 063129080005, created on 2025-07-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Registration of charge 063129080004, created on 2022-12-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Helen Louise Austin as a secretary on 2022-02-23

View Document

28/02/2228 February 2022 Cessation of Robert William Jefferson as a person with significant control on 2022-02-28

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063129080003

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 16/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOBLE / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 16/04/2019

View Document

10/04/1910 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063129080002

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 31/05/2017

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 31/05/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOBLE / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOBLE / 18/10/2016

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063129080001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 400

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 254

View Document

01/04/141 April 2014 ALTER ARTICLES 25/03/2014

View Document

01/04/141 April 2014 ARTICLES OF ASSOCIATION

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 20/07/2011

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 02/03/2012

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 23/06/10 STATEMENT OF CAPITAL GBP 123

View Document

12/03/1012 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT JEFFERSON

View Document

28/10/0928 October 2009 SECRETARY APPOINTED MRS HELEN LOUISE AUSTIN

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM C/O PRICEWATERHOUSE COOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

23/09/0923 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM DICKSON DEES SAINT ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 1A DUKESWAY COURT, TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0PJ

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 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