Advanced company searchLink opens in new window

MFV NSE LIMITED

Company number 08400612

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)
18 Oct 2021 CH01 Director's details changed for Miss Hannah Victoria Amie Louise Greenland-Jenkins on 15 October 2021
18 Oct 2021 AD01 Registered office address changed from 4 Colston Avenue Colston Avenue 2nd Floor Bristol BS1 4st England to 33 Colston Avenue Bristol BS1 4UA on 18 October 2021
15 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
07 Aug 2019 PSC02 Notification of Mfv Expositions Llc as a person with significant control on 7 August 2019
07 Aug 2019 PSC07 Cessation of Salvatore La Mantia as a person with significant control on 7 August 2019
07 Aug 2019 PSC07 Cessation of Thomas Portesy as a person with significant control on 7 August 2019
07 Aug 2019 PSC04 Change of details for Mr Christian James Yandell as a person with significant control on 7 August 2019
27 Feb 2019 TM01 Termination of appointment of Salvatore La Mantia as a director on 30 November 2018
21 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
13 Jul 2018 AP01 Appointment of Miss Hannah Victoria Amie Louise Greenland-Jenkins as a director on 2 April 2018
13 Jul 2018 AD01 Registered office address changed from Unit 4 Cavalier Court Bumpers Way Chippenham Wiltshire SN14 6LH to 4 Colston Avenue Colston Avenue 2nd Floor Bristol BS1 4st on 13 July 2018
04 Jul 2018 TM01 Termination of appointment of Ceri Rogers as a director on 18 June 2018
04 Jul 2018 PSC07 Cessation of Ceri Rogers as a person with significant control on 18 June 2018
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Nov 2017 TM01 Termination of appointment of Stephen Ianuzzi as a director on 20 July 2017
17 Nov 2017 PSC07 Cessation of Stephen Ianuzzi as a person with significant control on 20 July 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
28 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates