Advanced company searchLink opens in new window

MOF TECHNOLOGIES LIMITED

Company number NI612857

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)
23 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2024
  • GBP 3,036.518
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • GBP 3,036.518
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/24.
03 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with updates
13 Sep 2024 AD01 Registered office address changed from 9a Michelin Road Newtownabbey BT36 4PT Northern Ireland to 9 Michelin Road Newtownabbey BT36 4PT on 13 September 2024
13 Sep 2024 AD01 Registered office address changed from 63 University Road Belfast Northern Ireland BT7 1NF to 9a Michelin Road Newtownabbey BT36 4PT on 13 September 2024
15 Jul 2024 MR01 Registration of charge NI6128570002, created on 3 July 2024
09 Jul 2024 MR01 Registration of charge NI6128570001, created on 3 July 2024
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 June 2024
  • GBP 2,992.38
15 May 2024 AP01 Appointment of Mr Dennis Giovanni Mech as a director on 7 May 2024
15 May 2024 TM01 Termination of appointment of Moritz Georg Bolle as a director on 25 April 2024
01 May 2024 AA Accounts for a small company made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
09 Nov 2023 SH08 Change of share class name or designation
03 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 25 July 2023
03 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 24 May 2023
31 Aug 2023 AA Accounts for a small company made up to 31 December 2022
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 2,928.130
27 Jul 2023 SH08 Change of share class name or designation
25 Jul 2023 AP03 Appointment of Mr Kevin Monaghan as a secretary on 25 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 03/11/2023
25 Jul 2023 TM02 Termination of appointment of Brian Thomas Rushe as a secretary on 25 July 2023
19 Jul 2023 MA Memorandum and Articles of Association
19 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/ratification of previous resolutions 07/07/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2023 AP01 Appointment of Mr Dennis Atkinson as a director on 7 July 2023
19 Jun 2023 CH01 Director's details changed for Mr Jose Casaban Julian on 19 June 2023