MOF IV CIP (GP) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from C/O Saffery Champness Edinburgh Quay Fountainbridge Edinburgh EH3 9BA to Saffery Llp Level 4 9 Haymarket Square Edinburgh EH3 8RY on 2024-11-12

View Document

18/07/2418 July 2024 Director's details changed for Mr Oliver Smith on 2024-07-18

View Document

07/05/247 May 2024 Director's details changed for Mr Oliver Smith on 2024-04-15

View Document

11/04/2411 April 2024 Termination of appointment of David James Reynolds as a director on 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMITH / 30/06/2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES REYNOLDS / 30/06/2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY KNIGHT / 30/06/2014

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMITH / 01/01/2013

View Document

29/04/1429 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG UNITED KINGDOM

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR DAVID JAMES REYNOLDS

View Document

28/03/1228 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