- Company Overview for MFG MIDCO LIMITED (10284284)
- Filing history for MFG MIDCO LIMITED (10284284)
- People for MFG MIDCO LIMITED (10284284)
- Charges for MFG MIDCO LIMITED (10284284)
- More for MFG MIDCO LIMITED (10284284)
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) |
---|---|---|---|
29 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
26 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2020 | |
09 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
09 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
09 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
23 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
30 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
30 Jul 2019 | CH01 | Director's details changed for Mr Stewart Pitt on 30 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Christopher Denis Stephen Leach on 30 July 2019 | |
21 Jun 2019 | AA | Full accounts made up to 31 January 2019 | |
03 Aug 2018 | AA | Full accounts made up to 31 January 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
03 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
18 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
07 Jul 2017 | PSC05 | Change of details for Mfg Topco Limited as a person with significant control on 3 October 2016 | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 | |
27 Oct 2016 | SH02 | Sub-division of shares on 3 October 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | AP01 | Appointment of Mr Mark Henry Storey as a director on 12 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Neil Wilson as a director on 12 October 2016 | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
05 Oct 2016 | CH01 | Director's details changed for Mr Adrian Paul Lurie on 3 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Justin Christopher Bowman as a director on 3 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Christopher Denis Stephen Leach as a director on 3 October 2016 |