- Company Overview for MIFEX & CO KG LIMITED (09582805)
- Filing history for MIFEX & CO KG LIMITED (09582805)
- People for MIFEX & CO KG LIMITED (09582805)
- More for MIFEX & CO KG LIMITED (09582805)
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) |
---|---|---|---|
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 5 April 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
19 Aug 2022 | TM01 | Termination of appointment of Shahnaz Zu Verl as a director on 19 August 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Jorg Thomas Meier Zu Verl as a director on 19 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Mr Carsten Meier as a director on 15 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Shahnaz Zu Verl as a person with significant control on 15 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Jorg Thomas Meier Zu Verl as a person with significant control on 15 August 2022 | |
19 Aug 2022 | PSC02 | Notification of Baron Group Nbb Ltd as a person with significant control on 15 August 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from Mifex House C/O Baron Zu Verl 8 High Street Upton NN5 4EH England to Mifex House High Street Upton Northampton NN5 4EH on 19 August 2022 | |
27 Dec 2021 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from Mifex House C/O Baron Zu Verl Auctioneers Way Northampton NN1 1NF England to Mifex House C/O Baron Zu Verl 8 High Street Upton NN5 4EH on 25 October 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Quatro House C/O Baron Zu Verl Ltd Frimley Road Camberley GU16 7ER England to Mifex House C/O Baron Zu Verl Auctioneers Way Northampton NN1 1NF on 16 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Mifex House Regent Street London W1B 4nd United Kingdom to Quatro House C/O Baron Zu Verl Ltd Frimley Road Camberley GU16 7ER on 16 November 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
13 Feb 2018 | PSC01 | Notification of Shahnaz Zu Verl as a person with significant control on 5 February 2018 | |
13 Feb 2018 | PSC01 | Notification of Jorg Thomas Meier Zu Verl as a person with significant control on 5 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Mifex Group Ltd as a person with significant control on 5 February 2018 |