M R F ENTERPRISE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Registered office address changed from Office 27 8-9 Rodney Road Portsmouth PO4 8BF England to Office 4 8-9 Rodney Road Portsmouth PO4 8BF on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Anthony Roger Fearn on 2023-03-08

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

27/10/2227 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Termination of appointment of Helen Christine Fearn as a secretary on 2022-08-30

View Document

28/09/2228 September 2022 Termination of appointment of Helen Christine Fearn as a director on 2022-08-30

View Document

28/09/2228 September 2022 Cessation of Helen Christine Fearn as a person with significant control on 2022-08-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/02/2125 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN CHRISTINE FEARN / 01/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CHRISTINE FEARN / 01/06/2017

View Document

26/05/1726 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN CHRISTINE FEARN / 26/05/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER FEARN / 20/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER FEARN / 21/07/2010

View Document

01/09/111 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER FEARN / 30/10/2009

View Document

09/09/109 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FEARN / 01/10/2009

View Document

22/03/1022 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER FEARN / 30/10/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FEARN / 01/07/2008

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN FEARN / 01/07/2008

View Document

23/04/0823 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 18 LANDPORT TERRACE PORTSMOUTH PO1 2RG

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/08/9517 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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