(CS01) Confirmation statement with no updates Thursday 23rd November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3 Lombard Street London EC3V 9AA on Monday 6th November 2023
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd November 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed mdt trading LIMITEDcertificate issued on 23/11/21
filed on: 23rd, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Tuesday 23rd November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 23rd November 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 21st January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Queen Street Place London EC4R 1BE England to Senator House 85 Queen Victoria Street London EC4V 4AB on Wednesday 18th December 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 17th December 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 30th November 2018. Originally it was Sunday 30th September 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 2400.00 GBP is the capital in company's statement on Friday 29th September 2017
filed on: 8th, February 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, February 2018
| resolution
|
Free Download
(18 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Saturday 30th September 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 30th September 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 20th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 30th September 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Queen Annes Gate London SW1H 9BU United Kingdom to 10 Queen Street Place London EC4R 1BE on Tuesday 10th October 2017
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, September 2017
| incorporation
|
Free Download
(13 pages)
|