MR MXF LTD.

First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom
StatusACTIVE
Company No.09964356
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

MR MXF LTD. is an active private limited company with number 09964356. It was incorporated 8 years, 4 months, 16 days ago, on 22 January 2016. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Elizabeth Devlin

Change date: 2021-09-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-03

Psc name: Mr Bruce Fairbairn Devlin

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Elizabeth Devlin

Change date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr Bruce Fairbairn Devlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Old address: Ashcombe Court Woolsack Way Godalming GU7 1LQ United Kingdom

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Change date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00678974
Status:LIQUIDATION
Category:Private Limited Company

AUTOMOTIVE REPORTS LIMITED

CHASE FARM BARNS, SOUTHBURGH,NORFOLK,IP25 7SU

Number:06158275
Status:ACTIVE
Category:Private Limited Company

BLOW MEDIA LIMITED

68-70 UNION STREET,HARROGATE,HG1 1BS

Number:06955786
Status:ACTIVE
Category:Private Limited Company

CP ADVISORS LIMITED

FIRST FLOOR OFFICE C/O PARTNERS IN ENTERPRISE LIMITED,BRIGHTON,BN1 1HG

Number:09596790
Status:ACTIVE
Category:Private Limited Company

LIQUIDITYCHAIN LIMITED

FLOOR 2,LONDON,EC2M 3TQ

Number:10268856
Status:ACTIVE
Category:Private Limited Company

TINNITUS TRAX LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:09154539
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