NICHOLAS MFC LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

20/01/2520 January 2025 Change of share class name or designation

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Resolutions

View Document

19/12/2419 December 2024 Satisfaction of charge 106754230001 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Registration of charge 106754230002, created on 2023-10-16

View Document

22/05/2322 May 2023 Appointment of Mr Ronald Robinson as a director on 2023-05-15

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Director's details changed for Mr William David Craig Robinson on 2022-02-19

View Document

28/01/2228 January 2022 Termination of appointment of Michael Anthony Welden as a director on 2022-01-11

View Document

28/01/2228 January 2022 Secretary's details changed for Mr Ronald Robinson on 2022-01-28

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Jill Diana Robinson as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Secretary's details changed for Jill Diana Robinson on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Jill Diana Robinson on 2021-08-02

View Document

05/08/215 August 2021 Director's details changed for Mr Michael Anthony Welden on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED JILL DIANA ROBINSON

View Document

10/11/2010 November 2020 CESSATION OF TOTA II LIMITED AS A PSC

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL DIANA ROBINSON

View Document

09/11/209 November 2020 COMPANY NAME CHANGED BREAL CAPITAL (SPSSSS) LIMITED CERTIFICATE ISSUED ON 09/11/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 CURREXT FROM 29/11/2019 TO 31/12/2019

View Document

05/03/195 March 2019 SECRETARY APPOINTED JILL DIANA ROBINSON

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/18

View Document

30/01/1930 January 2019 PREVSHO FROM 31/12/2018 TO 29/11/2018

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/12/1810 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106754230001

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / TOTA II LIMITED / 06/04/2017

View Document

17/05/1717 May 2017 ADOPT ARTICLES 06/04/2017

View Document

12/05/1712 May 2017 SUB-DIVISION 06/04/17

View Document

04/05/174 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 200

View Document

02/04/172 April 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRENT OSBORNE

View Document

16/03/1716 March 2017 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