Advanced company searchLink opens in new window

MF SOLUTIONS LTD

Company number 13071368

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
02 Feb 2024 AP01 Appointment of Mr Matthew Peter Fanthom as a director on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Anthony Bruce Mckay as a director on 1 February 2024
19 Dec 2023 AD01 Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Suite 110 Reaver House 12 East Street Epsom KT17 1HX on 19 December 2023
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
14 Aug 2023 TM01 Termination of appointment of Matthew Peter Fanthom as a director on 1 August 2023
06 Jul 2023 AP01 Appointment of Mr Anthony Bruce Mckay as a director on 1 July 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
13 Jun 2023 AD01 Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH England to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 13 June 2023
18 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with updates
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 7.3
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 7.3
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 SH08 Change of share class name or designation
13 Jul 2022 SH08 Change of share class name or designation
13 Jul 2022 SH08 Change of share class name or designation
12 Jul 2022 SH10 Particulars of variation of rights attached to shares
12 Jul 2022 SH02 Sub-division of shares on 31 May 2022
12 Jul 2022 SH10 Particulars of variation of rights attached to shares
12 Jul 2022 SH10 Particulars of variation of rights attached to shares
12 Jul 2022 SH10 Particulars of variation of rights attached to shares
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
01 Jun 2021 AD01 Registered office address changed from 7 Buckland Road Chessington KT9 1JE England to 2a the Quadrant Epsom Surrey KT17 4RH on 1 June 2021