MFK CORPORATION LTD.

04827308
NO.1 ROYAL EXCHANGE LONDON UNITED KINGDOM EC3V 3DG

Documents

Documents
Date Category Description Pages
19 Jul 2024 officers Change of particulars for director (Dr Muyanja Mbabaali) 2 Buy now
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2024 officers Change of particulars for director (Dr Muyanja Mbabaali) 2 Buy now
10 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2023 accounts Annual Accounts 7 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 7 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 7 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 7 Buy now
13 Nov 2020 officers Termination of appointment of secretary (Amina Mbabaali) 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 7 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
20 Nov 2018 officers Termination of appointment of director (Amina Mbabaali) 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 officers Appointment of director (Ms Amina Mbabaali) 2 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 accounts Annual Accounts 7 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2016 accounts Annual Accounts 6 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
12 Sep 2014 accounts Annual Accounts 6 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 11 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 accounts Annual Accounts 5 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
02 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 officers Change of particulars for director (Ms Muyanja Mbabaali) 2 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (Muyanja Mbabaali) 2 Buy now
17 Feb 2010 accounts Annual Accounts 5 Buy now
24 Sep 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
02 Jun 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
20 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 81 brooklands avenue sidcup kent DA15 7PF 1 Buy now
20 Oct 2008 annual-return Return made up to 06/08/08; full list of members 6 Buy now
07 Jan 2008 annual-return Return made up to 09/07/07; full list of members 6 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
08 Aug 2006 annual-return Return made up to 09/07/06; full list of members 6 Buy now
08 Aug 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 officers New secretary appointed 2 Buy now
15 Nov 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
15 Nov 2005 officers New secretary appointed 2 Buy now
10 Nov 2005 accounts Annual Accounts 1 Buy now
08 Nov 2005 accounts Annual Accounts 1 Buy now
07 Mar 2005 officers Secretary resigned 1 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
07 Mar 2005 address Registered office changed on 07/03/05 from: 1ST floor 43 manchester street london W1U 7LP 1 Buy now
11 Oct 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
21 Sep 2003 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
23 Jul 2003 officers New secretary appointed 2 Buy now
22 Jul 2003 officers Secretary resigned 1 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
22 Jul 2003 address Registered office changed on 22/07/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ 1 Buy now
09 Jul 2003 incorporation Incorporation Company 17 Buy now