MFT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM BRYANT HOUSE BRYANT ROAD STROOD ROCHESTER KENT ME2 3EW

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM, GLOBE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA THORPE / 06/11/2014

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE THORPE / 06/11/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES FREDERICK THORPE / 06/11/2014

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM, TENBURY BRENCHLEY MEWS, SCHOOL ROAD, CHARING, KENT, TN27 0JW, ENGLAND

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS AMANDA THORPE

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES FREDERICK THORPE / 10/09/2012

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 SECRETARY APPOINTED MRS AMANDA JAYNE THORPE

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM, 127A BUSH ROAD, CUXTON, ROCHESTER, KENT, ME2 1EZ, ENGLAND

View Document

12/09/1212 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information