Advanced company searchLink opens in new window

MFORMA EUROPE LIMITED

Company number 03387647

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)
20 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
11 Jun 2019 CH01 Director's details changed for Mr Gregory Charles Robinson on 10 June 2019
19 Feb 2019 AP01 Appointment of Mr Joost Adrianus Maria Merks as a director on 8 February 2019
23 Jan 2019 PSC08 Notification of a person with significant control statement
23 Jan 2019 PSC07 Cessation of Connect2 Media Limited as a person with significant control on 27 December 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 3,367,722.89
20 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
26 May 2018 CH01 Director's details changed for Mr Gregory Charles Robinson on 25 May 2018
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
15 Nov 2016 AD01 Registered office address changed from The Sharp Project Unit Red 038 Thorp Road Manchester M40 5BJ England to The Sharp Project Gold 72 Thorp Road Manchester M40 5BJ on 15 November 2016
27 Jul 2016 AD01 Registered office address changed from Oxford Place - 2nd Floor 61 Oxford Street Manchester M1 6EQ to The Sharp Project Unit Red 038 Thorp Road Manchester M40 5BJ on 27 July 2016
08 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 457,861.89
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 457,861.89
15 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Release of debenture 30/03/2015
22 Apr 2015 MR04 Satisfaction of charge 033876470003 in full
22 Apr 2015 MR01 Registration of charge 033876470004, created on 22 April 2015
23 Feb 2015 AA Accounts for a small company made up to 31 December 2013
11 Jul 2014 MISC Section 519
02 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 457,861.89
02 Jul 2014 TM01 Termination of appointment of Eduardo Cervantes as a director
02 Jul 2014 TM01 Termination of appointment of David Goulden as a director