Advanced company searchLink opens in new window

MXF (FAKENHAM) LIMITED

Company number 07218162

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)
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 06/06/2019
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
21 Mar 2019 AA Full accounts made up to 30 September 2018
15 Mar 2019 AP04 Appointment of Nexus Management Services Limited as a secretary on 14 March 2019
15 Mar 2019 AP01 Appointment of Mr Richard Howell as a director on 14 March 2019
15 Mar 2019 AP01 Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019
15 Mar 2019 TM01 Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019
15 Mar 2019 AP01 Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019
15 Mar 2019 TM01 Termination of appointment of Iag Limited as a director on 14 March 2019
15 Mar 2019 TM02 Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019
15 Mar 2019 AD01 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to 5th Floor, Greener House Haymarket London SW1Y 4RF on 15 March 2019
24 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Sep 2018 MR01 Registration of charge 072181620005, created on 11 September 2018
20 Sep 2018 MR01 Registration of charge 072181620006, created on 11 September 2018
19 Sep 2018 PSC02 Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018
19 Sep 2018 PSC07 Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018
19 Apr 2018 AA Full accounts made up to 30 September 2017
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
22 Nov 2017 SH19 Statement of capital on 22 November 2017
  • GBP 100
22 Nov 2017 SH20 Statement by Directors
22 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2017 CAP-SS Solvency Statement dated 28/09/17
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 101
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates