S.MIFSUD & SONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/07/2521 July 2025 NewRegistration of charge 008921540007, created on 2025-07-11

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

05/03/255 March 2025 Satisfaction of charge 008921540005 in full

View Document

05/03/255 March 2025 Satisfaction of charge 2 in full

View Document

05/03/255 March 2025 Satisfaction of charge 3 in full

View Document

05/03/255 March 2025 Satisfaction of charge 4 in full

View Document

24/02/2524 February 2025 Registration of charge 008921540006, created on 2025-02-13

View Document

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

View Accounts

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Termination of appointment of Neville Mifsud as a director on 2023-04-08

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

19/12/2119 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

26/06/1926 June 2019 CESSATION OF NEVILLE MIFSUD AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MIFSUD

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MIFSUD

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS BALDACCHINO

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAETAN MAHONEY

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY GAETAN MAHONEY

View Document

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

View Accounts

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE MIFSUD / 06/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF SIVE JOSEF FORMOSA GAUCI / 01/03/2015

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR JOSEF SIVE JOSEF FORMOSA GAUCI

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOE CAPPELLO

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR LEWIS BALDACCHINO

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ZAHRA

View Document

06/10/146 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MARTIN ZAHRA

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008921540005

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR GAETAN MAHONEY

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD SULTANA

View Document

06/11/126 November 2012 SECRETARY APPOINTED GAETAN MAHONEY

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 28/06/11 STATEMENT OF CAPITAL GBP 900000

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIFSUD / 14/05/2011

View Document

07/07/117 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SACCO

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR JOE CAPPELLO

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SULTANA

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SACCO / 14/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIFSUD / 14/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE MIFSUD / 14/05/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MIFSUD / 14/05/2010

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 ALLOTMENT OF SHARES 11/08/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 NC INC ALREADY ADJUSTED 24/09/08

View Document

03/10/083 October 2008 GBP NC 100000/500000 24/09/2008

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/04/9922 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED MALTA VILLAS LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/06/9516 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 £ NC 20000/100000 28/04

View Document

26/05/8926 May 1989 NC INC ALREADY ADJUSTED

View Document

18/07/8818 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8614 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/6617 November 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information