-
MFF GROUP LTD - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Company Information
- Company registration number
- 09931811
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Regis House
- 45 King William Street
- London
- EC4R 9AN
- England 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England UK
Management
- Managing Directors
- JONES, David
- TRIGGS, David Alfred
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-30
- Age Of Company 2015-12-30 8 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr David Alfred Triggs
- Mr David Jones
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2022-12-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-05-23
- Last Date: 2022-05-09
-
MFF GROUP LTD Company Description
- MFF GROUP LTD is a ltd registered in United Kingdom with the Company reg no 09931811. Its current trading status is "live". It was registered 2015-12-30. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 2Nd Floor Regis House .
Get MFF GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mff Group Ltd - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
- 2015-12-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MFF GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-02-28) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-06-15) - DISS40
-
confirmation-statement-with-updates (2021-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-13) - AA
-
gazette-notice-compulsory (2021-05-25) - GAZ1
-
notification-of-a-person-with-significant-control (2021-11-09) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2021-11-08) - PSC09
-
mortgage-satisfy-charge-full (2021-10-26) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-25) - CS01
-
change-person-director-company-with-change-date (2020-04-27) - CH01
-
change-account-reference-date-company-previous-shortened (2020-12-23) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-18) - AA
-
gazette-filings-brought-up-to-date (2019-01-19) - DISS40
-
confirmation-statement-with-updates (2019-07-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-31) - AD01
-
termination-director-company-with-name-termination-date (2019-08-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-09-24) - AA
-
termination-director-company-with-name-termination-date (2019-07-17) - TM01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-12-04) - GAZ1
-
confirmation-statement-with-no-updates (2018-06-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
termination-director-company-with-name-termination-date (2017-05-26) - TM01
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
appoint-person-director-company-with-name-date (2017-10-10) - AP01
-
confirmation-statement-with-updates (2017-01-15) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-22) - TM01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
capital-allotment-shares (2016-07-07) - SH01
-
appoint-person-director-company-with-name-date (2016-06-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
capital-allotment-shares (2016-05-16) - SH01
-
capital-alter-shares-subdivision (2016-04-04) - SH02
keyboard_arrow_right 2015
-
incorporation-company (2015-12-30) - NEWINC