- Company Overview for MDA CONSULTING LIMITED (04511261)
- Filing history for MDA CONSULTING LIMITED (04511261)
- People for MDA CONSULTING LIMITED (04511261)
- Charges for MDA CONSULTING LIMITED (04511261)
- More for MDA CONSULTING LIMITED (04511261)
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) |
---|---|---|---|
02 Oct 2024 | TM01 | Termination of appointment of Sean Gatehouse as a director on 1 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Christopher Martin Chadwick as a director on 1 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Stephen Edward Hurworth as a director on 1 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Robert John Brennan as a director on 1 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr William Jackson Eccles as a director on 1 October 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
11 Mar 2024 | MR01 | Registration of charge 045112610003, created on 8 March 2024 | |
31 Jan 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
09 Jan 2024 | MA | Memorandum and Articles of Association | |
09 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Michael Lee Gurney as a director on 31 December 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Richard Elliott Hall on 19 December 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
18 May 2022 | AP01 | Appointment of Mr Michael Lee Gurney as a director on 1 April 2022 | |
19 Apr 2022 | AD02 | Register inspection address has been changed to 15 Greycoat Place London SW1P 1SB | |
19 Apr 2022 | PSC05 | Change of details for Mda Holdings Limited as a person with significant control on 19 April 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Verulam House Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD England to 15 Greycoat Place London SW1P 1SB on 19 April 2022 | |
04 Mar 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
03 Feb 2022 | PSC05 | Change of details for Mda Holdings Limited as a person with significant control on 1 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD on 3 February 2022 | |
30 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
25 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a small company made up to 30 September 2020 |