MFV HEALTHCARE & CONSULTING (UK) LTD

Company Documents

DateDescription
30/12/2430 December 2024 Registered office address changed from 1 Lily Close Bicester Oxfordshire OX26 3EJ England to 8 Beech Close Wootton Abingdon OX13 6DQ on 2024-12-30

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-05

View Document

30/12/2430 December 2024 Director's details changed for Dr Martin Ivanov Petrov on 2024-12-17

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

30/12/2430 December 2024 Change of details for Dr Martin Ivanov Petrov as a person with significant control on 2024-12-16

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-04-05

View Document

19/11/2319 November 2023 Change of details for Dr Martin Ivanov Petrov as a person with significant control on 2023-11-18

View Document

19/11/2319 November 2023 Registered office address changed from 21 Alvington Drive Cheltenham Gloucestershire GL52 5FS to 1 Lily Close Bicester Oxfordshire OX26 3EJ on 2023-11-19

View Document

19/11/2319 November 2023 Director's details changed for Dr Martin Ivanov Petrov on 2023-11-18

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-04-05

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM 34 PERCIVAL DRIVE HARBURY LEAMINGTON SPA WARWICKSHIRE CV33 9GZ

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/12/1430 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY LUDMILA KRAEVA

View Document

15/01/1415 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 34 BLUEMELS DRIVE WOLSTON COVENTRY CV8 3LN ENGLAND

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/01/1223 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN IVANOV PETROV / 20/12/2011

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 18 COLLINGHAM LANE LONG ITCHINGTON SOUTHAM WARWICKSHIRE CV47 9QW UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/01/1113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY SIRIUS LZ(UK) LIMITED

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MRS LUDMILA VLADIMIROVA KRAEVA

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 17 CLAREMONT DRIVE WEST BRIDGFORD NOTTINGHAM NG2 7LW UNITED KINGDOM

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN IVANOV PETROV / 22/12/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SIRIUS LZ(UK) LIMITED / 15/11/2008

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETROV / 15/11/2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 8 MADAMS WOOD ROAD WORSLEY MANCHESTER M28 0JQ UNITED KINGDOM

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETROV / 26/03/2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM SUITE 2 316 LONDON ROAD, HEADINGTON, OXFORD OXFORDSHIRE OX3 8DJ

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SIRIUS LZ(UK) LIMITED / 26/03/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 74 THE BUNGALOW COLEMANS HILL HEADINGTON OXFORD OX3 8AP

View Document

15/01/0715 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 323 AYLSHAM DRIVE, ICKENHAM UXBRIDGE MIDDLESEX UB10 8UJ

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: SUITE 212, RYE HOUSE 113 HIGH STREET, RUISLIP MIDDLESEX HA4 8JN

View Document

29/12/0529 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 323 AYLSHAM DRIVE, ICKENHAM UXBRIDGE MIDDLESEX UB10 8UJ

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: SUITE 212, RYE HOUSE 113 HIGH STREET, RUISLIP MIDDLESEX HA4 8JN

View Document

11/01/0511 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 323 AYLSHAM DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8UJ

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 74 COLEMANS HILL HEADINGTON OXFORD OXFORDSHIRE OX3 8AP

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED MONIKA & MARTIN LTD CERTIFICATE ISSUED ON 18/11/03

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/05/0216 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 32 TORCROSS ROAD RUISLIP MIDDLESEX HA4 0TB

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: GROUND FLOOR 9 WIMPOLE STREET LONDON W1M 8LB

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 32 TORCROSS ROAD RUISLIP MIDDLESEX HA4 0TB

View Document

21/01/0021 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 05/04/00

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 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