Advanced company searchLink opens in new window

MF GROUPS (MFG) LTD

Company number 10482173

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)
30 Nov 2024 AA Micro company accounts made up to 30 November 2023
13 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
21 Aug 2023 PSC04 Change of details for Mr Mohammad Forhad as a person with significant control on 12 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
29 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with updates
29 Jul 2023 AP01 Appointment of Mr Mohammad Forhad as a director on 27 July 2023
29 Jul 2023 TM01 Termination of appointment of Md Faurahad Meia as a director on 27 July 2023
29 Jul 2023 PSC01 Notification of Kazi Mohammad Alam as a person with significant control on 27 July 2023
29 Jul 2023 PSC01 Notification of Mohammad Forhad as a person with significant control on 27 July 2023
29 Jul 2023 PSC07 Cessation of Md Faurahad Meia as a person with significant control on 27 July 2023
20 Jul 2023 AA Micro company accounts made up to 30 November 2022
15 May 2023 AP01 Appointment of Mr Kazi Mohammad Faizul Alam as a director on 5 May 2023
15 May 2023 AD01 Registered office address changed from Unit 18 Firtree House, 4 Creek Road Barking Essex IG11 0JH England to 93-101 Greenfield Road East London Business Centre London E1 1EJ on 15 May 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 CH01 Director's details changed for Mr Md Faurahad Meia on 14 November 2022
15 Nov 2022 PSC04 Change of details for Mr Faurahad Meia as a person with significant control on 14 November 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
07 Jul 2022 AA Micro company accounts made up to 30 November 2021
23 Jun 2022 CERTNM Company name changed fastlink group LIMITED\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
16 Jan 2022 PSC04 Change of details for Mr Faurahad Meia as a person with significant control on 16 January 2022
16 Jan 2022 CH01 Director's details changed for Mr Md Faurahad Meia on 16 January 2022
16 Jan 2022 AD01 Registered office address changed from Unit 1H, Barking Business Centre 25 Thames Road Barking Essex IG11 0JP England to Unit 18 Firtree House, 4 Creek Road Barking Essex IG11 0JH on 16 January 2022
09 Jan 2022 AD01 Registered office address changed from Unit 1H 25 Barking Business Centre Thames Road Barking IG11 0JP England to Unit 1H, Barking Business Centre 25 Thames Road Barking Essex IG11 0JP on 9 January 2022