MOF FEEDER C (GP) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

14/11/2414 November 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from C/O Saffery Champness Edinburgh Quay Fountainbridge Edinburgh EH3 9BA to Saffery Llp Level 4 9 Haymarket Square Edinburgh EH3 8RY on 2024-11-12

View Document

03/05/243 May 2024 Director's details changed for Mr Oliver Smith on 2024-04-15

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of David James Reynolds as a director on 2024-03-31

View Document

18/01/2418 January 2024 Full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Full accounts made up to 2022-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

25/07/1625 July 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY KNIGHT / 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMITH / 31/07/2015

View Document

31/07/1531 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Registered office address changed from , Edinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG, United Kingdom on 2014-03-31

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG UNITED KINGDOM

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR DAVID JAMES REYNOLDS

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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