MOF V CIP (GP) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from C/O Saffery Champness, Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland to Saffery Llp Level 4 9 Haymarket Square Edinburgh EH3 8RY on 2024-11-12

View Document

18/07/2418 July 2024 Director's details changed for Mr Oliver Smith on 2024-07-18

View Document

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

View Document

03/05/243 May 2024 Director's details changed for Mr Charles Henry Knight on 2024-04-15

View Document

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

View Document

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

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O SAFFERY CHAMPNESS EDINBURGH QUAY FOUNTAINBRIDGE EDINBURGH SCOTLAND EH3 9AG

View Document

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

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMITH / 12/12/2014

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY KNIGHT / 12/12/2014

View Document

06/05/166 May 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG UNITED KINGDOM

View Document

12/12/1412 December 2014 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