Advanced company searchLink opens in new window

MFST LIMITED

Company number 07132552

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)
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 750,100
27 Sep 2017 AA Full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
03 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
06 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
07 Feb 2014 AD01 Registered office address changed from 3 Kelvin Close Science Park North Birchwood Warrington Cheshire WA3 7WF on 7 February 2014
04 Feb 2014 CH01 Director's details changed for Mr Jonathan Hall on 9 December 2013
04 Feb 2014 CH01 Director's details changed for Mrs Amanda Jane Hall on 9 December 2013
02 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AP01 Appointment of Mrs Amanda Jane Hall as a director
31 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
10 Mar 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
02 Mar 2010 CERTNM Company name changed manchester 2010 LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
02 Mar 2010 CONNOT Change of name notice
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted