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)
13 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,936.3513
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 4,936.3481
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,935.6407
10 Dec 2018 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 7 December 2018
24 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
11 Oct 2018 PSC08 Notification of a person with significant control statement
11 Oct 2018 PSC07 Cessation of Cabot Square Capital Nominee Ltd as a person with significant control on 17 August 2018
04 Oct 2018 CH01 Director's details changed for Thorsten Heymen on 17 August 2018
04 Oct 2018 TM01 Termination of appointment of Claus Oliver Stickler as a director on 17 August 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 AP01 Appointment of Juergen Weber as a director on 18 August 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 4,934.1401
12 Sep 2018 TM01 Termination of appointment of Vittorio Emanuele Terzi as a director on 17 August 2018
12 Sep 2018 AP01 Appointment of Thorsten Heymen as a director on 17 August 2018
20 Jun 2018 AP01 Appointment of Dr. Claus Oliver Stickler as a director on 21 June 2016
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,215.466
29 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
08 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2,213.9660
22 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,992.7908
02 Jun 2016 AD01 Registered office address changed from 1 Fore Street London England EC2Y 5EY England to 90-92 Pentonville Road London N19HS on 2 June 2016