MFC GROUP (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

19/02/2519 February 2025 Register inspection address has been changed from C/O Campbell Associates First Floor Offices 25 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE England to Ve Ventura Park Road Tamworth B78 3HL

View Document

20/04/2420 April 2024 Second filing of Confirmation Statement dated 2024-01-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-30 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Notification of Dannebrog Ltd as a person with significant control on 2022-10-11

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

17/02/2317 February 2023 Cessation of Wikings Holdings Limited as a person with significant control on 2022-10-11

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

02/12/212 December 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

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIKINGS HOLDINGS LIMITED

View Document

20/02/1820 February 2018 CESSATION OF CASPER KROGH OLESEN AS A PSC

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 SHARES DIVIDEND IN SPECIE 01/07/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 2

View Document

07/04/167 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM UNIT A2 PRECISION BUSINESS CENTRE MASONS ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NU

View Document

10/03/1510 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050308600002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050308600001

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPER KROGH OLESEN / 05/09/2013

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE OLESEN / 05/09/2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE OLESEN / 05/09/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 3 WHITEHILL FARM ALDERMINSTER STRATFORD-UPON-AVON WARWICKSHIRE CV37 8BW ENGLAND

View Document

08/03/138 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 SAIL ADDRESS CREATED

View Document

08/03/138 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPER KROGH OLESEN / 03/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE OLESEN / 03/09/2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM UNIT 5 CUTLER BUSINESS PARK WOOTTON WAWEN HENLEY-IN-ARDEN WEST MIDLANDS B95 6DJ UNITED KINGDOM

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE OLESEN / 03/09/2012

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE OLESEN / 22/09/2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 36 AMIS WAY STRATFORD UPON AVON WARWICKSHIRE CV37 7JF

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPER KROGH OLESEN / 21/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE OLESEN / 22/09/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPER KROGH OLESEN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE OLESEN / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE LYTHGOE / 25/09/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LYTHGOE / 25/09/2009

View Document

21/08/0921 August 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED MOBLER FURNITURE COMPANY LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 28 GARRICK CLOSE EARLS KEEP DUDLEY WEST MIDLANDS DY1 3DF

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 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