- Company Overview for MFFS SOLUTIONS LTD (08834061)
- Filing history for MFFS SOLUTIONS LTD (08834061)
- People for MFFS SOLUTIONS LTD (08834061)
- More for MFFS SOLUTIONS LTD (08834061)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
18 Nov 2022 | AP03 | Appointment of Milda Cizeikaite as a secretary on 18 November 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Muhammad Faisal Feroz on 20 October 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mr Muhammad Faisal Feroz as a person with significant control on 20 October 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Muhammad Faisal Feroz on 19 February 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 May 2019 | AD01 | Registered office address changed from 76 Croydon Road Beckenham Kent BR3 4DF to 90 Croydon Road Beckenham BR3 4DF on 8 May 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
02 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
18 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Muhammad Feroz on 25 October 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
12 Oct 2015 | AD01 | Registered office address changed from 110 Pirbright Road London SW18 5NA to 76 Croydon Road Beckenham Kent BR3 4DF on 12 October 2015 |