- Company Overview for MFGL SPV1 LIMITED (12718074)
- Filing history for MFGL SPV1 LIMITED (12718074)
- People for MFGL SPV1 LIMITED (12718074)
- Charges for MFGL SPV1 LIMITED (12718074)
- More for MFGL SPV1 LIMITED (12718074)
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 Oct 2024 | CERTNM |
Company name changed momentum finance group SPV1 LIMITED\certificate issued on 17/10/24
|
|
17 Oct 2024 | CONNOT | Change of name notice | |
12 Jul 2024 | MR04 | Satisfaction of charge 127180740001 in full | |
12 Jul 2024 | MR04 | Satisfaction of charge 127180740002 in full | |
10 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
10 May 2024 | AD01 | Registered office address changed from Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH England to Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR on 10 May 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Feb 2024 | PSC05 | Change of details for Slingsby Investco Limited as a person with significant control on 15 February 2024 | |
22 Feb 2024 | PSC07 | Cessation of Mpg Investco Limited as a person with significant control on 15 February 2024 | |
22 Feb 2024 | MA | Memorandum and Articles of Association | |
22 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2024 | TM01 | Termination of appointment of Matthew Paul Greenwood as a director on 15 February 2024 | |
25 Aug 2023 | MR04 | Satisfaction of charge 127180740003 in full | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
20 Jun 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
05 Jan 2022 | AD01 | Registered office address changed from Hamnett House Gibbet Street Halifax HX2 0AX England to Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH on 5 January 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Aug 2021 | MR01 | Registration of charge 127180740003, created on 18 August 2021 | |
16 Aug 2021 | MR01 | Registration of charge 127180740002, created on 6 August 2021 | |
15 Jul 2021 | MR01 | Registration of charge 127180740001, created on 9 July 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
26 Apr 2021 | PSC02 | Notification of Mpg Investco Limited as a person with significant control on 12 April 2021 | |
26 Apr 2021 | PSC02 | Notification of Slingsby Investco Limited as a person with significant control on 12 April 2021 | |
26 Apr 2021 | PSC07 | Cessation of Momentum Finance Group Ltd as a person with significant control on 12 April 2021 |