MU-MEF LTD

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENSON

View Document

04/01/194 January 2019 CESSATION OF MICHAEL D'ARCY BENSON AS A PSC

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 SECOND FILING OF PSC01 FOR ROGER MARK UVEDALE LAMBERT

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ROGER MARK UVEDALE LAMBERT

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MARK UVEDALE LAMBERT

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR APPOINTED VISCOUNT MACKINTOSH OF HALIFAX JOHN CLIVE MACKINTOSH

View Document

10/08/1710 August 2017 CESSATION OF ANTHONY RICHARD GODWIN CANE AS A PSC

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CANE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE HON MICHAEL D'ARCY BENSON / 24/08/2016

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GODWIN CANE / 24/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

16/11/1516 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1510 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 20501000.00

View Document

23/03/1523 March 2015 ARTICLES OF ASSOCIATION

View Document

23/03/1523 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 20001000

View Document

23/03/1523 March 2015 ALTER ARTICLES 25/02/2015

View Document

19/03/1519 March 2015 SECOND FILING WITH MUD 17/01/15 FOR FORM AR01

View Document

19/03/1519 March 2015 SECOND FILING FOR FORM SH01

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ADOPT ARTICLES 08/10/2014

View Document

14/10/1414 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MS CERIS MARY GARDNER

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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