Advanced company searchLink opens in new window

MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED

Company number 09171725

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)
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
28 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 Place London EC4N 6AF 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
21 May 2020 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 20 May 2020
21 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 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
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
13 Aug 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Place London EC4N 6AF on 1 July 2015
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,000