Advanced company searchLink opens in new window

MDX HOLDINGS LIMITED

Company number 11736370

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)
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Sep 2021 PSC07 Cessation of Charles David Priestley as a person with significant control on 20 December 2018
06 Sep 2021 PSC01 Notification of Charles David Priestley as a person with significant control on 20 December 2018
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 AP01 Appointment of Mr Emanuel Mond as a director on 20 August 2021
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 184.94
24 Aug 2021 AP01 Appointment of Mr Daniel John Simpson as a director on 20 August 2021
23 Aug 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr charles david priestley
26 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 121.79
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 121.19
14 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
29 Nov 2019 PSC04 Change of details for Mr Charles David Priestley as a person with significant control on 20 December 2018
28 Nov 2019 CH01 Director's details changed for Mr Charles David Priestley on 20 December 2018
28 Nov 2019 PSC04 Change of details for Mr David Priestley as a person with significant control on 20 December 2018
28 Nov 2019 CH01 Director's details changed for Mr David Priestley on 20 December 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
20 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-20
  • GBP 120.59
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 23/08/2021 as it was factually inaccurate or is derived from something factually inaccurate.