MFD HOLDINGS LIMITED

Berkeley Square House Berkeley Square Berkeley Square House Berkeley Square, London, W1J 6BD, England
StatusACTIVE
Company No.11852635
CategoryPrivate Limited Company
Incorporated28 Feb 2019
Age5 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

MFD HOLDINGS LIMITED is an active private limited company with number 11852635. It was incorporated 5 years, 3 months, 1 day ago, on 28 February 2019. The company address is Berkeley Square House Berkeley Square Berkeley Square House Berkeley Square, London, W1J 6BD, England.



Company Fillings

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Robert Graham John Brister

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Robert Graham John Brister

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-01

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Innovative Facilities Management Limited

Notification date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Graham John Brister

Change date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: 64 Scatterdells Lane Chipperfield Kings Langley Herts WD4 9EX United Kingdom

New address: Berkeley Square House Berkeley Square Mayfair London W1J 6BD

Change date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Mr Stewart Bennett

Documents

View document PDF

Incorporation company

Date: 28 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLEGE CYCLES LIMITED

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:04483877
Status:ACTIVE
Category:Private Limited Company

IRISH GOLD CO LIMITED

LOWESMOOR HOUSE,CHELTENHAM,GL50 2DQ

Number:10623915
Status:ACTIVE
Category:Private Limited Company

PLACEBO DRINKS LTD

001 HIGH HOUSE ARTISTS STUDIOS,PURFLEET,RM19 1AS

Number:09025741
Status:ACTIVE
Category:Private Limited Company

S C BARNES LIMITED

138, NORTHFIELD LANE NORTHFIELD LANE,ROTHERHAM,S66 2HW

Number:11227391
Status:ACTIVE
Category:Private Limited Company

STEFAN.BASTER LTD

11 COLEHURST PARK, LANSDOWNE WALK,WORCESTER,WR3 8JF

Number:07757569
Status:ACTIVE
Category:Private Limited Company

THE ABN AMRO LBO FUND

PO BOX 255 TRAFALGAR COURT,GUERNSEY,GY1 3QL

Number:LP006981
Status:ACTIVE
Category:Limited Partnership

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