MFSUK LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-06 with no updates |
| 18/03/2518 March 2025 | Director's details changed for Mrs Pratibha Raja on 2025-03-17 |
| 18/03/2518 March 2025 | Change of details for Pratibha Raja as a person with significant control on 2025-03-17 |
| 17/03/2517 March 2025 | Registered office address changed from Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ to 134 Buckingham Palace Road London SW1W 9SA on 2025-03-17 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 14/03/2414 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/05/229 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 18/03/1918 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 06/03/186 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PRATIBHA DEWAN / 01/05/2017 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATIBHA RAJA |
| 05/05/175 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/06/1616 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 12/08/1512 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON LONDON W1J 6BD |
| 04/06/154 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 04/06/154 June 2015 | 15/05/15 STATEMENT OF CAPITAL GBP 5000 |
| 29/04/1529 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PARESH RAJA |
| 29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/12/1430 December 2014 | 17/12/14 STATEMENT OF CAPITAL GBP 2 |
| 18/12/1418 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
| 18/12/1418 December 2014 | DIRECTOR APPOINTED MR PARESH SHANTILAL RAJA |
| 18/11/1418 November 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
| 18/11/1418 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 27/05/1427 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/05/1321 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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