MDT CONSULTANTS LIMITED

2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England
StatusACTIVE
Company No.07448193
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

MDT CONSULTANTS LIMITED is an active private limited company with number 07448193. It was incorporated 13 years, 6 months, 24 days ago, on 23 November 2010. The company address is 2 Toomers Wharf, Newbury, RG14 1DY, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

New address: 2 Toomers Wharf Newbury Berkshire RG14 1DY

Old address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY

Old address: Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU

Change date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maurice Franks

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Marie Sharone Franks

Termination date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Rowden

Termination date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Mrs Sheila Marie Sharone Franks

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Rowden

Appointment date: 2014-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Marie Sharone Franks

Termination date: 2014-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-20

Officer name: Maurice Anthony Franks

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-20

Officer name: Maurice Franks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXON PUBLIC SAFETY UK LIMITED

UNIT 2C RILEY CLOSE,DAVENTRY,NN11 8QT

Number:07390059
Status:ACTIVE
Category:Private Limited Company

I CARS WATFORD LTD

C/O UNIVERSAL ACCOUNTANCY LTD,WATFORD,WD18 7PU

Number:11673305
Status:ACTIVE
Category:Private Limited Company

LOWRY PROPCO (X1 TOWN HALL) LIMITED

9TH FLOOR, NEO,MANCHESTER,M1 4ET

Number:10129196
Status:ACTIVE
Category:Private Limited Company

MK EAST KILBRIDE LTD

24 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG

Number:SC432356
Status:LIQUIDATION
Category:Private Limited Company

MYRIDDIN CLEARING INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11056574
Status:ACTIVE
Category:Private Limited Company

STRENIA SOLUTIONS LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:11239437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source