Download leads from Nexok and grow your business. Find out more

MFE Holdings Limited

Documents

Total Documents52
Total Pages360

Filing History

3 May 2024Confirmation statement made on 15 April 2024 with no updates
8 April 2024Particulars of variation of rights attached to shares
9 March 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
9 March 2024Change of share class name or designation
9 March 2024Memorandum and Articles of Association
13 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 November 2023Change of share class name or designation
13 November 2023Memorandum and Articles of Association
29 September 2023Micro company accounts made up to 31 December 2022
24 April 2023Confirmation statement made on 15 April 2023 with updates
18 April 2023Change of details for Mr Laurie Mark Mitchell as a person with significant control on 22 September 2022
17 April 2023Director's details changed for Mr Laurie Mark Mitchell on 22 September 2022
17 April 2023Director's details changed for Mr Laurie Mark Mitchell on 22 September 2022
17 April 2023Change of details for Mr Laurie Mark Mitchell as a person with significant control on 22 September 2022
3 October 2022Termination of appointment of Rick Thewlis as a director on 27 September 2022
20 September 2022Company name changed merit display (holdings) LTD\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-16
5 August 2022Director's details changed for Mr Laurie Mark Mitchell on 5 August 2022
3 August 2022Micro company accounts made up to 31 December 2021
26 April 2022Confirmation statement made on 15 April 2022 with no updates
6 August 2021Micro company accounts made up to 31 December 2020
29 July 2021Director's details changed for Mr Rick Thewlis on 24 May 2021
29 July 2021Director's details changed for Mr Ronnie Gavin Mitchell on 19 March 2021
18 June 2021Appointment of Mrs Sophie Mitchell as a secretary on 1 April 2021
14 June 2021Change of details for Mr Ronnie Gavin Mitchell as a person with significant control on 19 March 2021
14 June 2021Confirmation statement made on 15 April 2021 with no updates
24 April 2020Confirmation statement made on 15 April 2020 with updates
19 March 2020Micro company accounts made up to 31 December 2019
29 August 2019Micro company accounts made up to 31 December 2018
26 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 July 2019Change of share class name or designation
11 July 2019Appointment of Mr Rick Thewlis as a director on 30 May 2019
29 April 2019Confirmation statement made on 15 April 2019 with no updates
24 April 2018Confirmation statement made on 15 April 2018 with no updates
9 April 2018Total exemption full accounts made up to 31 December 2017
4 May 2017Total exemption full accounts made up to 31 December 2016
4 May 2017Total exemption full accounts made up to 31 December 2016
19 April 2017Confirmation statement made on 15 April 2017 with updates
19 April 2017Confirmation statement made on 15 April 2017 with updates
31 May 2016Total exemption small company accounts made up to 31 December 2015
31 May 2016Total exemption small company accounts made up to 31 December 2015
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 400
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 400
20 May 2015Total exemption small company accounts made up to 31 December 2014
20 May 2015Total exemption small company accounts made up to 31 December 2014
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 400
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 400
27 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014
27 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 200
  • GBP 100
  • GBP 100
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 200
  • GBP 100
  • GBP 100
Sign up now to grow your client base. Plans & Pricing