Advanced company searchLink opens in new window

MF ENERGY HOLDINGS LIMITED

Company number SC607204

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)
19 Jun 2024 AA Micro company accounts made up to 30 September 2023
14 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
07 Jun 2023 AP01 Appointment of Miss Rachael Jenny Margaret Duncan as a director on 6 June 2023
30 Mar 2023 AA Micro company accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
19 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 3 September 2019
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/10/2021
08 Oct 2019 TM01 Termination of appointment of David Alexander Skinner Green as a director on 24 December 2018
08 Oct 2019 TM01 Termination of appointment of Alex William James Fowlie as a director on 24 December 2018
08 Feb 2019 PSC04 Change of details for Miss Rachael Jenny Margaret Duncan as a person with significant control on 24 December 2018
23 Jan 2019 PSC07 Cessation of David Alexander Skinner Green as a person with significant control on 24 December 2018
11 Jan 2019 SH19 Statement of capital on 11 January 2019
  • GBP 652,800.00
11 Jan 2019 CAP-SS Solvency Statement dated 24/12/18
11 Jan 2019 SH20 Statement by Directors
11 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2018 SH08 Change of share class name or designation
28 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 PSC07 Cessation of Alex William James Fowlie as a person with significant control on 20 September 2018
27 Nov 2018 PSC01 Notification of Rachael Jenny Margaret Duncan as a person with significant control on 20 September 2018
27 Nov 2018 PSC01 Notification of David Alexander Skinner Green as a person with significant control on 20 September 2018