M D H COMMUNICATIONS LTD
Status | ACTIVE |
Company No. | 01958773 |
Category | Private Limited Company |
Incorporated | 14 Nov 1985 |
Age | 38 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
M D H COMMUNICATIONS LTD is an active private limited company with number 01958773. It was incorporated 38 years, 6 months, 7 days ago, on 14 November 1985. The company address is First Floor First Floor, Southall, UB1 1QB, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Grace Aleida De Haas -Konig
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Jacobus De Haas
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Resolution
Date: 29 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Resolution
Date: 26 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Resolution
Date: 05 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Resolution
Date: 30 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Mr Michael Jacobus De Haas
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grace Aleida De Haas-Konig
Change date: 2010-03-18
Documents
Accounts with accounts type full
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Gazette filings brought up to date
Date: 24 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 01 Aug 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/01; full list of members
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 16 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/99; no change of members
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/98; full list of members
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 09 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 26/03/97--------- £ si [email protected]=500 £ ic 5000/5500
Documents
Legacy
Date: 09 Jun 1997
Category: Capital
Type: 123
Description: £ nc 5000/5500 26/03/97
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/97; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 20/11/95 from: 16 cinnamon row plantation wharf london SW11 3TW
Documents
Legacy
Date: 02 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/95; change of members
Documents
Legacy
Date: 24 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 29 Jan 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/94; no change of members
Documents
Accounts with accounts type full
Date: 09 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 Feb 1993
Category: Capital
Type: 88(2)R
Description: Ad 01/12/92--------- £ si 4998@1
Documents
Legacy
Date: 24 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Certificate change of name company
Date: 09 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mick de haas sponsorship consult ants LIMITED\certificate issued on 12/10/92
Documents
Resolution
Date: 09 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 09/10/92
Documents
Legacy
Date: 04 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/92; no change of members
Documents
Accounts with accounts type full
Date: 27 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 24 May 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 17 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/91; no change of members
Documents
Legacy
Date: 04 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 04/04/90 from: 27 adam and eve mews kensington london W8 6U9
Documents
Accounts with accounts type full
Date: 16 Mar 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 16 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/01/90; full list of members
Documents
Legacy
Date: 16 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/01/89; full list of members
Documents
Accounts with accounts type full
Date: 31 May 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 31 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/01/88; full list of members
Documents
Accounts with accounts type full
Date: 20 May 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 20 May 1988
Category: Address
Type: 287
Description: Registered office changed on 20/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Legacy
Date: 20 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/01/87; full list of members
Documents
Legacy
Date: 06 May 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Some Companies
1 COLLETON CRESCENT,EXETER,EX2 4DG
Number: | 11780372 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEM BUILDING DESIGN SERVICES LTD
8 PLANTAIN GROVE,GLASGOW,G66 3NE
Number: | SC559338 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ALMA STREET,LUTON,LU1 2PL
Number: | 11948651 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COOPERS COURT,HERTFORD,SG14 1UB
Number: | 10809823 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW
Number: | 08844188 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 003 PARMA HOUSE,LONDON,N22 6UL
Number: | 08411388 |
Status: | ACTIVE |
Category: | Private Limited Company |