Advanced company searchLink opens in new window

MDPVT002 LTD

Company number 10755335

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)
20 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
23 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
18 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from 29 Aldenham Avenue Radlett WD7 8HZ England to 428 Rayners Lane Pinner HA5 5DX on 12 April 2021
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
15 May 2020 PSC02 Notification of Property Wealth Syndicate Ltd as a person with significant control on 15 May 2020
15 May 2020 PSC07 Cessation of Julian Vasant Pancholi as a person with significant control on 15 May 2020
15 May 2020 PSC07 Cessation of Julian Richard Mountford as a person with significant control on 15 May 2020
07 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
09 Oct 2018 CH01 Director's details changed for Mr Julian Vasant Pancholi on 9 October 2018
02 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
29 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
23 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
22 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The provisions of of the articles preventing a director from being counted or participating in the decision making process be disapplied 19/02/2018
05 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-05
  • GBP 1