Advanced company searchLink opens in new window

MDF RECOVERY LIMITED

Company number 06999022

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)
14 Aug 2024 AA Micro company accounts made up to 31 December 2023
09 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 MA Memorandum and Articles of Association
15 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 CC04 Statement of company's objects
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 AP01 Appointment of Mr Steven James Harvey as a director on 1 August 2018
11 Sep 2018 AP01 Appointment of Mr Henry Michael Dixon as a director on 1 June 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
03 Oct 2017 AD02 Register inspection address has been changed from 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England to 1 Bailey Court Green Street Macclesfield SK10 1JQ
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
26 Sep 2016 AA Micro company accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
24 May 2016 AD02 Register inspection address has been changed from Copper Ridge Chapel Lane Lyndhurst Hampshire SO43 7FG England to 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP