(CERTNM) Company name changed mdc partners uk holdings LIMITEDcertificate issued on 07/03/24
filed on: 7th, March 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(28 pages)
|
(CH01) On Friday 24th March 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 10th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st April 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(25 pages)
|
(PSC07) Cessation of a person with significant control Monday 2nd August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 29th July 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 2nd August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd August 2021.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 2nd August 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(SH01) 1.17 GBP is the capital in company's statement on Monday 26th July 2021
filed on: 12th, August 2021
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 091167090002 satisfaction in full.
filed on: 29th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 11th, May 2021
| accounts
|
Free Download
(25 pages)
|
(PSC05) Change to a person with significant control Tuesday 20th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 23rd, December 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 4th June 2020.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th August 2019
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 16th December 2019
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 5th, July 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 23rd June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(23 pages)
|
(CH01) On Monday 4th September 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 8th, January 2017
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 24th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st December 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, July 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 091167090002, created on Wednesday 8th July 2015
filed on: 9th, July 2015
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 091167090001, created on Wednesday 8th July 2015
filed on: 9th, July 2015
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd June 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd June 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Friday 31st July 2015.
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 4th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, July 2014
| incorporation
|
Free Download
(36 pages)
|