Advanced company searchLink opens in new window

MOFL TRANSITION LIMITED

Company number 02735030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2019 TM01 Termination of appointment of Paul Kyriakou as a director on 1 July 2019
26 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
09 Apr 2019 PSC01 Notification of Ben Kyriakou as a person with significant control on 31 December 2018
09 Apr 2019 PSC07 Cessation of Meridian Office Group Limited as a person with significant control on 31 December 2018
09 Apr 2019 AP01 Appointment of Ben Kyriakou as a director on 31 December 2018
29 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
02 Mar 2018 PSC05 Change of details for Meridian Office Group Limited as a person with significant control on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Paul Kyriakou on 27 February 2018
04 Oct 2017 AD01 Registered office address changed from 17 Mahoney Green Rackheath Village Norwich Norfolk NR13 6JY to Unit 10 Apollo Court Radclive Road Buckingham Milton Keynes MK18 4DF on 4 October 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Jun 2017 CH01 Director's details changed for Mr Paul Kyriakou on 5 June 2017
13 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 35,528
23 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 May 2015 CERTNM Company name changed ceka office furniture systems LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-14
28 May 2015 CONNOT Change of name notice
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 35,528
13 Jun 2014 TM01 Termination of appointment of Andrew Roper as a director
22 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 35,528
22 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012