Advanced company searchLink opens in new window

MCFARLANE TELFER (UAE) LIMITED

Company number 09275332

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2024 CS01 Confirmation statement made on 20 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2016 AA01 Current accounting period shortened from 31 October 2015 to 31 December 2014
20 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 95
20 Nov 2015 AD01 Registered office address changed from 56 Coombe Drive Addlestone Surrey KT15 1DD United Kingdom to B5 Westacott Business Centre, Westacott Way Littlewick Green Maidenhead Berkshire SL6 3RT on 20 November 2015
02 Dec 2014 AP01 Appointment of Mr George Roberts-Smith as a director on 23 October 2014
22 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-22
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)