Advanced company searchLink opens in new window

MFS VENTURES LIMITED

Company number 09174334

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)
17 May 2024 AA Total exemption full accounts made up to 31 August 2023
04 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
22 Dec 2023 CH01 Director's details changed for Mr Jonathan Lavercombe on 22 December 2023
22 Dec 2023 PSC04 Change of details for Mrs Peggy Melanie Lavercombe as a person with significant control on 22 December 2023
22 Dec 2023 PSC04 Change of details for Mr Jonathan Lavercombe as a person with significant control on 22 December 2023
22 Dec 2023 AP01 Appointment of Mrs Peggy Melanie Lavercombe as a director on 22 December 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 AP03 Appointment of Mrs Peggie Melanie Lavercombe as a secretary on 31 August 2022
26 May 2023 TM02 Termination of appointment of Paresh Bodhani as a secretary on 31 August 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
12 Oct 2022 MR01 Registration of charge 091743340001, created on 10 October 2022
26 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
01 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
25 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
30 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
16 Nov 2017 CH01 Director's details changed for Mr Jonathan Lavercombe on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from The Bond 180-182 Fazeley Street Birmingham B5 5SE to Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 16 November 2017
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
14 Aug 2017 PSC04 Change of details for Mr Jonathan Lavercombe as a person with significant control on 6 April 2016