Advanced company searchLink opens in new window

MDT GLOBAL SOLUTIONS LTD.

Company number 08620069

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)
25 Jul 2024 AA Unaudited abridged accounts made up to 29 July 2023
01 May 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 400
29 Apr 2024 AA01 Previous accounting period shortened from 30 July 2023 to 29 July 2023
30 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
26 Jul 2023 AA Unaudited abridged accounts made up to 30 July 2022
27 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE on 26 January 2023
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
17 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
22 Nov 2019 AD01 Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne BH21 4EL on 22 November 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
12 Jul 2018 MR01 Registration of charge 086200690001, created on 9 July 2018
21 Feb 2018 AA Micro company accounts made up to 31 July 2017
31 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
31 Jan 2018 PSC01 Notification of David Halliwell as a person with significant control on 6 April 2016
26 Jul 2017 TM01 Termination of appointment of Thomas Amiel Smith as a director on 14 July 2017
10 Jul 2017 AD01 Registered office address changed from 10 Gorse Knoll Drive Verwood Dorset BH31 7PL to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on 10 July 2017
31 May 2017 AD01 Registered office address changed from Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY Great Britain to 10 Gorse Knoll Drive Verwood Dorset BH31 7PL on 31 May 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates