Advanced company searchLink opens in new window

MDTUK PROPERTY LIMITED

Company number 13711395

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 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
27 Oct 2023 PSC04 Change of details for Mr Michael Dewar as a person with significant control on 27 October 2023
27 Oct 2023 PSC04 Change of details for Ms Carolyn Ann Dewar as a person with significant control on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Michael Dewar on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Ms Carolyn Ann Dewar on 27 October 2023
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
30 Sep 2022 AD01 Registered office address changed from The Birches Woodrow Lane Chaddesley Corbett Kidderminster Worcestershire DY10 4QJ England to 13 Stourdale Road Cradley Heath West Midlands B64 7BG on 30 September 2022
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 100.00
22 Apr 2022 MA Memorandum and Articles of Association
22 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2022 SH08 Change of share class name or designation
21 Apr 2022 SH10 Particulars of variation of rights attached to shares
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 2,500,050
20 Apr 2022 SH19 Statement of capital on 20 April 2022
  • GBP 50
20 Apr 2022 SH20 Statement by Directors
20 Apr 2022 CAP-SS Solvency Statement dated 13/04/22
20 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-29
  • GBP 2