MIFINITY UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

20/01/2120 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR PAUL JAMES KAVANAGH

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR KIERON JOHN NOLAN

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHIREY

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE BUSHER

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM C/O DOUGLAS MARTIN 28 SCHOOL ROAD NEWTOWNBREDA BELFAST COUNTY ANTRIM BT8 6BT

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR JOHN SHIREY

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED NXSYSTEMS LTD CERTIFICATE ISSUED ON 24/05/16

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARY HAMILTON

View Document

08/03/168 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MARY GAY HAMILTON

View Document

14/02/1514 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/02/1514 February 2015 APPOINTMENT TERMINATED, DIRECTOR QUENT RICKERBY

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENT JOHN RICKERBY / 01/06/2013

View Document

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM FORSEYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND

View Document

03/07/133 July 2013 SECOND FILING WITH MUD 14/02/13 FOR FORM AR01

View Document

07/06/137 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 300000

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 DIRECTOR APPOINTED MR QUENT JOHN RICKERBY

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 300000

View Document

21/11/1221 November 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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