- Company Overview for MDA INTERNATIONAL LIMITED (01895226)
- Filing history for MDA INTERNATIONAL LIMITED (01895226)
- People for MDA INTERNATIONAL LIMITED (01895226)
- Charges for MDA INTERNATIONAL LIMITED (01895226)
- More for MDA INTERNATIONAL LIMITED (01895226)
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) |
---|---|---|---|
13 Feb 2020 | PSC07 | Cessation of Mda Consulting Ltd as a person with significant control on 6 April 2016 | |
13 Feb 2020 | PSC02 | Notification of Mda Holdings Ltd as a person with significant control on 6 April 2016 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
19 Dec 2018 | AD02 | Register inspection address has been changed from The Bell Building Lambeth Road London SE1 7JL England to The Bell Building 1 Norfolk Row London SE1 7JP | |
19 Dec 2018 | PSC05 | Change of details for Mda Consulting Ltd as a person with significant control on 20 March 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Robert Mark Mcguinn as a director on 19 December 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from The Bell Building 111 Lambeth Road London SE1 7JL England to The Bell Building 1 Norfolk Row London SE1 7JP on 20 March 2018 | |
04 Jan 2018 | AD02 | Register inspection address has been changed from 1-11 Carteret Street London SW1H 9DJ United Kingdom to The Bell Building Lambeth Road London SE1 7JL | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
03 Jan 2018 | PSC05 | Change of details for Mda Consulting Ltd as a person with significant control on 26 June 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Stephen Raymond Jones on 3 January 2018 | |
22 Dec 2017 | AA | Accounts for a small company made up to 30 September 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 3rd Floor 1-11 Carteret Street London SW1H 9DJ to The Bell Building 111 Lambeth Road London SE1 7JL on 20 June 2017 | |
17 Jan 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
06 Jun 2016 | TM01 | Termination of appointment of Michael Harold Jewell as a director on 1 June 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
08 Jan 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
14 Apr 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
13 May 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|