Advanced company searchLink opens in new window

MFM HOLDING LTD

Company number 09553255

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)
02 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
16 Dec 2023 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
04 Sep 2023 RP04PSC02 Second filing for the notification of Allianz Se as a person with significant control
04 Sep 2023 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 8,286.2573
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 7,866.8268
06 Jun 2023 PSC02 Notification of Allianz Se as a person with significant control on 8 May 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/09/2023.
06 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 6 June 2023
  • ANNOTATION Clarification a second filed PSC09 was registered on 04/09/2023.
11 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
06 Apr 2023 TM01 Termination of appointment of Juergen Weber as a director on 31 January 2023
14 Mar 2023 AP01 Appointment of Kay Muller as a director on 1 February 2023
09 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/company documents 24/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 MA Memorandum and Articles of Association
05 Dec 2022 AP01 Appointment of Jayne-Anne Gadhia as a director on 23 November 2022
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 7,628.9643
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 7,628.9143
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 7,607.6181
25 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
07 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 6,700.2061
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 6,698.7112
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 6,698.6932