Advanced company searchLink opens in new window

MFX ASSETS LIMITED

Company number 07101149

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England to 2 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP on 29 June 2022
19 Jan 2022 AA Micro company accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
07 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
10 Mar 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Aug 2018 AD01 Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on 29 August 2018
10 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
25 Oct 2016 AD01 Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 25 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2016 TM01 Termination of appointment of Karen Ellinas as a director on 1 February 2016
02 Mar 2016 AP01 Appointment of Mrs Sophie Marianne Cummins as a director on 1 February 2016
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off