MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED

Hova House Hova House, Hove, BN3 3DH, England
StatusACTIVE
Company No.08958781
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED is an active private limited company with number 08958781. It was incorporated 10 years, 2 months, 11 days ago, on 25 March 2014. The company address is Hova House Hova House, Hove, BN3 3DH, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

New address: Hova House 1 Hova Villas Hove BN3 3DH

Old address: Cannon Place 78 Cannon Street London EC4N 6AF England

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Termination date: 2020-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ferenc Meszavos

Change date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Mar 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD

Change date: 2015-07-01

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH19

Capital : 1,001 GBP

Date: 2014-10-01

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/09/14

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 27 May 2014

Action Date: 13 May 2014

Category: Capital

Type: SH01

Capital : 1,001.00 GBP

Date: 2014-05-13

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISTI18 LTD

212 SHENSTONE ROAD,BIRMINGHAM,B16 0NP

Number:11818721
Status:ACTIVE
Category:Private Limited Company

FARGREEN CONSTRUCTION LTD

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:06753344
Status:ACTIVE
Category:Private Limited Company

FRESHKIMO FILMS LIMITED

7 OLD LISTON ROAD,NEWBRIDGE,EH28 8SJ

Number:SC589105
Status:ACTIVE
Category:Private Limited Company

MANU AND FAMILY SERVICES LIMITED

32 PARK WAY,EDGWARE,HA8 5EY

Number:10938524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAPAS TOPS FOODS LIMITED

46 HAWKES ROAD,MITCHAM,CR4 3JG

Number:11188739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PATES HILL EXTENSION WIND FARM LIMITED

SPRINGFIELD,MILNTHORPE,LA7 7DQ

Number:07640954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source