MOF TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistration of charge NI6128570004, created on 2025-09-04

View Document

05/09/255 September 2025 NewRegistration of charge NI6128570003, created on 2025-09-04

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-06-13

View Document

06/05/256 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-12-11

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

15/07/2415 July 2024 Registration of charge NI6128570002, created on 2024-07-03

View Document

09/07/249 July 2024 Registration of charge NI6128570001, created on 2024-07-03

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

15/05/2415 May 2024 Termination of appointment of Moritz Georg Bolle as a director on 2024-04-25

View Document

15/05/2415 May 2024 Appointment of Mr Dennis Giovanni Mech as a director on 2024-05-07

View Document

01/05/241 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

03/11/233 November 2023 Second filing of Confirmation Statement dated 2023-05-24

View Document

03/11/233 November 2023 Second filing of Confirmation Statement dated 2023-07-25

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

27/07/2327 July 2023 Change of share class name or designation

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Appointment of Mr Kevin Monaghan as a secretary on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Brian Thomas Rushe as a secretary on 2023-07-25

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

11/07/2311 July 2023 Appointment of Mr Dennis Atkinson as a director on 2023-07-07

View Document

19/06/2319 June 2023 Director's details changed for Mr Jose Casaban Julian on 2023-06-19

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

02/11/222 November 2022 Appointment of Andrew David Challis as a director on 2022-10-04

View Document

21/10/2221 October 2022 Appointment of Mr Jose Casaban Julian as a director on 2022-10-04

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of Mrs Beverley Karen Gower-Jones as a director on 2022-10-04

View Document

12/10/2212 October 2022 Termination of appointment of Patrick Mccomiskey as a director on 2022-10-04

View Document

12/10/2212 October 2022 Termination of appointment of Simon Richard Henson as a director on 2022-10-04

View Document

16/09/2216 September 2022 Second filing of Confirmation Statement dated 2022-05-24

View Document

24/05/2224 May 2022 Confirmation statement made on 2022-05-24 with updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY PATRICK MCCOMISKEY

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN MAWHINNEY

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR BRIAN THOMAS RUSHE

View Document

04/02/204 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/2022 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 1546.97

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR DARREN SAMUEL MAWHINNEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MORITZ BOLLE

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR GREG ROBSON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PASCHAL MCCLOSKEY

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

23/04/1823 April 2018 ADOPT ARTICLES 12/04/2018

View Document

13/04/1813 April 2018 REDUCE ISSUED CAPITAL 20/03/2018

View Document

13/04/1813 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 1474

View Document

12/04/1812 April 2018 STATEMENT BY DIRECTORS

View Document

12/04/1812 April 2018 SOLVENCY STATEMENT DATED 13/03/18

View Document

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

View Accounts

04/10/174 October 2017 DIRECTOR APPOINTED GREG ROBSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MORITZ BOLLE

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

04/01/174 January 2017 SUB-DIVISION 30/11/16

View Document

04/01/174 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 147412

View Document

03/01/173 January 2017 SUB-DIVISION OF SHARES. 24/11/2016

View Document

03/01/173 January 2017 ADOPT ARTICLES 24/11/2016

View Document

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

View Accounts

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART JAMES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR E-SYNERGY NOMINEES LIMITED

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR MORITZ BOLLE

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR DAVID MOORE

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR TOM ROBINSON

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HECKFORD

View Document

03/06/163 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECRETARY APPOINTED DR PATRICK MCCOMISKEY

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HECKFORD

View Document

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

View Accounts

21/12/1521 December 2015 ADOPT ARTICLES 26/11/2015

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

04/06/144 June 2014 CURREXT FROM 23/11/2014 TO 31/12/2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 23/11/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED DR PASCHAL MCCLOSKEY

View Document

31/01/1431 January 2014 CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED

View Document

16/12/1316 December 2013 ADOPT ARTICLES 04/12/2013

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 CURREXT FROM 31/05/2013 TO 23/11/2013

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED CAUSEWAY SHELF COMPANY (NO. 13) LIMITED CERTIFICATE ISSUED ON 13/08/12

View Document

13/08/1213 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1213 August 2012 ADOPT ARTICLES 09/08/2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR. NICHOLAS CHARLES HECKFORD

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED SIMON HENSON

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED DR PATRICK MCCOMISKEY

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, C/O ARNOTT HOUSE, 12-16 BRIDGE STREET, BELFAST, ANTRIM, BT1 1LS

View Document

13/08/1213 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 999

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED TOM ROBINSON

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MCBRIDE

View Document

13/08/1213 August 2012 SECRETARY APPOINTED NICHOLAS HECKFORD

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED PROFESSOR STUART JAMES

View Document

23/05/1223 May 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