MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED
Company number 08958781
- Company Overview for MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED (08958781)
- Filing history for MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED (08958781)
- People for MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED (08958781)
- More for MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED (08958781)
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) |
---|---|---|---|
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
21 Aug 2020 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Hova House 1 Hova Villas Hove BN3 3DH on 21 August 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 May 2020 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 20 May 2020 | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | PSC04 | Change of details for Mr Ferenc Meszavos as a person with significant control on 6 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
01 Oct 2014 | SH20 | Statement by Directors |