Advanced company searchLink opens in new window

MFSUK LIMITED

Company number 08538729

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)
14 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
16 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2017 CH01 Director's details changed for Mrs Pratibha Dewan on 1 May 2017
04 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
04 Jul 2017 PSC01 Notification of Pratibha Raja as a person with significant control on 6 April 2016
05 May 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 5,000
04 Jun 2015 AD01 Registered office address changed from Berkeley Square House Berkeley Square London London W1J 6BD to Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 4 June 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2