Duet Capital (Holdings) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-12-31 | |
Trade Debtors | £2,687,648 | +44.16% |
Employees | £11 | +18.18% |
Total assets | £12,794,212 | +14.87% |
MIFCO LEASING AND FINANCING LIMITED
Company type | Private Limited Company, Active |
Company Number | 06937963 |
Record last updated | Monday, January 29, 2018 6:05:41 PM UTC |
Official Address | Landgate Chambers Rye East Sussex Tn317lj There are 232 companies registered at this street |
Locality | Rye |
Region | England |
Postal Code | TN317LJ |
Sector | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jan 19, 2018 | Registration of a charge / charge code |  |
Registry | Jan 19, 2018 | Registration of a charge / charge code 2601130... |  |
Financials | Dec 15, 2017 | Annual accounts |  |
Registry | Sep 6, 2017 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 25, 2017 | Confirmation statement made , with updates |  |
Registry | Jul 25, 2017 | Persons with significant control |  |
Registry | Jul 25, 2017 | Persons with significant control 2599770... |  |
Registry | Feb 15, 2017 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 31, 2017 | Statement of satisfaction of a charge / full / charge no 1 7966575... |  |
Registry | Jan 16, 2017 | Registration of a charge / charge code |  |
Registry | Nov 14, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 7, 2016 | Registration of a charge / charge code |  |
Financials | Oct 21, 2016 | Annual accounts |  |
Registry | Oct 18, 2016 | Registration of a charge / charge code |  |
Registry | Sep 26, 2016 | Registration of a charge / charge code 2597887... |  |
Registry | Jun 29, 2016 | Annual return |  |
Registry | Jun 19, 2016 | Two appointments: 2 men |  |
Registry | Feb 9, 2016 | Resignation of one Director |  |
Financials | Dec 16, 2015 | Annual accounts |  |
Registry | Dec 8, 2015 | Resignation of one Company Director and one Director (a man) |  |
Registry | Aug 25, 2015 | Annual return |  |
Financials | Apr 27, 2015 | Annual accounts |  |
Registry | Mar 11, 2015 | Registration of a charge / charge code |  |
Registry | Jan 28, 2015 | Change of particulars for director |  |
Registry | Oct 31, 2014 | Registration of a charge / charge code |  |
Registry | Aug 1, 2014 | Annual return |  |
Registry | Jul 22, 2014 | Notice of cancellation of shares |  |
Registry | Jul 22, 2014 | Authority- purchase shares other than from capital |  |
Registry | Jul 22, 2014 | Return of purchase of own shares |  |
Registry | Jul 22, 2014 | Resolution |  |
Registry | Oct 15, 2013 | Registration of a charge / charge code |  |
Financials | Sep 20, 2013 | Annual accounts |  |
Registry | Aug 12, 2013 | Annual return |  |
Financials | Nov 6, 2012 | Annual accounts |  |
Registry | Aug 13, 2012 | Annual return |  |
Registry | Mar 30, 2012 | Change of name certificate |  |
Registry | Mar 30, 2012 | Company name change |  |
Registry | Mar 9, 2012 | Change of name 10 |  |
Registry | Mar 9, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Mar 9, 2012 | Resolution |  |
Registry | Jan 10, 2012 | Notice of striking-off action discontinued |  |
Financials | Jan 9, 2012 | Annual accounts |  |
Registry | Dec 27, 2011 | First notification of strike-off action in london gazette |  |
Registry | Sep 19, 2011 | Annual return |  |
Registry | Feb 14, 2011 | Appointment of a person as Director |  |
Registry | Jan 6, 2011 | Appointment of a man as Director and Company Director |  |
Registry | Dec 2, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 2, 2010 | Mortgage |  |
Registry | Nov 22, 2010 | Change of registered office address |  |
Registry | Sep 15, 2010 | Change of accounting reference date |  |
Financials | Sep 15, 2010 | Annual accounts |  |
Registry | Aug 23, 2010 | Annual return |  |
Registry | Aug 9, 2010 | Resignation of one Director |  |
Registry | Apr 19, 2010 | Resignation of one Director 8149605... |  |
Registry | Mar 25, 2010 | Appointment of a person as Director |  |
Registry | Mar 25, 2010 | Resignation of a woman |  |
Registry | Mar 18, 2010 | Resignation of one Director (a man) and one None |  |
Registry | Mar 1, 2010 | Appointment of a man as None and Director |  |
Registry | Jan 8, 2010 | Appointment of a person as Director |  |
Registry | Jan 5, 2010 | Particulars of a mortgage or charge |  |
Registry | Jan 5, 2010 | Mortgage |  |
Registry | Dec 15, 2009 | Appointment of a person as Director |  |
Registry | Dec 15, 2009 | Return of allotment of shares |  |
Registry | Dec 15, 2009 | £ nc 1000/1500000 |  |
Registry | Dec 15, 2009 | Resolution |  |
Registry | Dec 8, 2009 | Appointment of a man as Director and None |  |
Registry | Dec 1, 2009 | Appointment of a woman |  |
Registry | Oct 14, 2009 | Change of registered office address |  |
Registry | Oct 7, 2009 | Resignation of one Director |  |
Registry | Sep 25, 2009 | Resignation of one Accountant and one Director (a man) |  |
Registry | Jul 1, 2009 | Appointment of a person |  |
Registry | Jun 23, 2009 | Change in situation or address of registered office |  |
Registry | Jun 23, 2009 | Resignation of a person |  |
Registry | Jun 22, 2009 | Resignation of a woman |  |
Registry | Jun 19, 2009 | Appointment of a man as Director and Accountant |  |
Registry | Jun 18, 2009 | Three appointments: 2 men and a woman |  |