MF SOFTWARE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04501866 |
Category | Private Limited Company |
Incorporated | 02 Aug 2002 |
Age | 21 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MF SOFTWARE SOLUTIONS LIMITED is an active private limited company with number 04501866. It was incorporated 21 years, 10 months, 1 day ago, on 02 August 2002. The company address is 367b Church Road 367b Church Road, Bristol, BS36 2AQ.
Company Fillings
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Change person secretary company with change date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Regine Gentinetta
Change date: 2017-08-14
Documents
Change person director company with change date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-14
Officer name: Victor William George Gentinetta
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victor William George Gentinetta
Change date: 2015-08-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Victor William George Gentinetta
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Legacy
Date: 15 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/08/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
49 COMPTON ROAD FLAT 5,LONDON,N1 2PB
Number: | 11040099 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,HALSTEAD,CO9 4HJ
Number: | 10009999 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW
Number: | SL018908 |
Status: | ACTIVE |
Category: | Limited Partnership |
334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP
Number: | 10370726 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOT AN ORDINARY GUARD (NOG) LTD.
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11853706 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 08960733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |