Advanced company searchLink opens in new window

MF DEBTCO LIMITED

Company number 10965672

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)
08 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/21
19 Oct 2021 TM01 Termination of appointment of Jason Weston as a director on 19 October 2021
19 Oct 2021 AP01 Appointment of Paolo De Cesare as a director on 19 October 2021
09 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
19 Mar 2021 TM01 Termination of appointment of Ajay Kavan as a director on 11 March 2021
19 Mar 2021 AP01 Appointment of Mr Jason Weston as a director on 11 March 2021
15 Jan 2021 AP01 Appointment of Mr Sean Glithero as a director on 15 January 2021
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 January 2020
10 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/20
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/20
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/20
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 TM01 Termination of appointment of Vidur Narain as a director on 29 May 2020
16 Jun 2020 TM01 Termination of appointment of Gabriele Cipparrone as a director on 29 May 2020
16 Jun 2020 AP01 Appointment of Mr Ajay Kavan as a director on 29 May 2020
24 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 January 2019
24 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
24 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
06 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
14 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2018
  • GBP 102
30 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 October 2018
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2018.
11 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 January 2018