Advanced company searchLink opens in new window

MFD HOLDINGS LIMITED

Company number 11852635

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)
29 Aug 2024 AAMD Amended total exemption full accounts made up to 31 October 2023
08 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Feb 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 October 2022
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
05 Aug 2022 PSC04 Change of details for Mr Robert Graham John Brister as a person with significant control on 1 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Robert Graham John Brister on 13 July 2022
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 101
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 100
22 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 29 February 2020
27 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
24 Jun 2020 CS01 Confirmation statement made on 27 February 2020 with updates
24 Jun 2020 PSC02 Notification of Innovative Facilities Management Limited as a person with significant control on 1 August 2019
24 Jun 2020 PSC04 Change of details for Mr Robert Graham John Brister as a person with significant control on 1 August 2019
27 Nov 2019 AD01 Registered office address changed from 64 Scatterdells Lane Chipperfield Kings Langley Herts WD4 9EX United Kingdom to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 27 November 2019
24 Jul 2019 AP01 Appointment of Mr Stewart Bennett as a director on 23 July 2019
28 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-28
  • GBP 2