MARKET FINANCIAL SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

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

View Accounts

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

View Accounts

06/08/216 August 2021 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 2021-08-06

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRATIBHA DEWAN / 01/05/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATIBHA RAJA

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR PARESH RAJA

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 15/05/15 STATEMENT OF CAPITAL GBP 5000

View Document

19/12/1419 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information