Advanced company searchLink opens in new window

MFC.CO.UK LIMITED

Company number 03904202

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)
17 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
07 Nov 2023 TM01 Termination of appointment of Keith Lamb as a director on 5 July 2021
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
18 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
17 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Feb 2021 TM02 Termination of appointment of David Simon Joyes as a secretary on 4 February 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
30 Nov 2018 AP03 Appointment of Mr David Simon Joyes as a secretary on 29 November 2018
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
23 Nov 2017 AP03 Appointment of Mr Jeremy Robin Bloom as a secretary on 15 November 2017
22 Nov 2017 TM02 Termination of appointment of Michael Richard James as a secretary on 15 November 2017
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
05 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 558,100
03 Dec 2015 TM02 Termination of appointment of Alan William Bage as a secretary on 27 November 2015
03 Dec 2015 AP03 Appointment of Mr Michael Richard James as a secretary on 17 June 2015