Advanced company searchLink opens in new window

MDM LIMITED

Company number 03587630

Filter by category

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)
26 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
18 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
15 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
17 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
27 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
15 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
20 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
01 Jul 2017 PSC01 Notification of Roger Symes as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Dec 2013 CH01 Director's details changed for Roger Symes on 27 December 2013
27 Dec 2013 AD01 Registered office address changed from C/O W P Jobson & Co, Rivington House, 82 Great Eastern Street London EC2A 3JF on 27 December 2013