- Company Overview for MDT GLOBAL SOLUTIONS LTD. (08620069)
- Filing history for MDT GLOBAL SOLUTIONS LTD. (08620069)
- People for MDT GLOBAL SOLUTIONS LTD. (08620069)
- Charges for MDT GLOBAL SOLUTIONS LTD. (08620069)
- More for MDT GLOBAL SOLUTIONS LTD. (08620069)
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
|
|
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 |