- Company Overview for MFD HOLDINGS LIMITED (11852635)
- Filing history for MFD HOLDINGS LIMITED (11852635)
- People for MFD HOLDINGS LIMITED (11852635)
- More for MFD HOLDINGS LIMITED (11852635)
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
|
|
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
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
|
|
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
Statement of capital on 2019-02-28
|