MF SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Matthew Ford on 2023-04-01

View Document

02/04/232 April 2023 Termination of appointment of Maria Ford as a director on 2023-04-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/06/2128 June 2021 Registered office address changed from 53 Weaver Brook Way Wrenbury Nantwich Cheshire CW5 8FS United Kingdom to 7 Talbot Way Talbot Way Nantwich Cheshire CW5 7RR on 2021-06-28

View Document

11/02/2111 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 95 AUDLEM ROAD NANTWICH CW5 7EA ENGLAND

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA FORD / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FORD / 12/03/2020

View Document

07/02/207 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS MARIA FORD

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MRS MARIA FORD

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FORD / 22/03/2018

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 95 AUDEM ROAD NANTWICH CW5 7EA UNITED KINGDOM

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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