MDD (UK) LIMITED

High Barn Nethergate Street High Barn Nethergate Street, Sudbury, CO10 8NP, England
StatusACTIVE
Company No.07743526
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

MDD (UK) LIMITED is an active private limited company with number 07743526. It was incorporated 12 years, 9 months, 15 days ago, on 17 August 2011. The company address is High Barn Nethergate Street High Barn Nethergate Street, Sudbury, CO10 8NP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Leake

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Marc Driscoll Dubery

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: Jack Creed

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notice of removal of a director

Date: 11 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Creed

Appointment date: 2021-11-30

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01WAS removed from the public register on the 14/07/2022 because the information was invalid or ineffective, information was done without authority of the company, information was factually inaccurate or was derived from something factually inaccurate, information was forged.

Documents

View document PDF

Legacy

Date: 10 Dec 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM02 was removed from the public register on the 14/07/2022 because the information was invalid or ineffective, information was done without authority of the company, information was factually inaccurate or was derived from something factually inaccurate, information was forged. .

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: Marc Driscoll Dubery

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Leake

Cessation date: 2020-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2021

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Creed

Notification date: 2020-01-30

Documents

View document PDF

Legacy

Date: 09 Dec 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AD01 was removed from the public register on the 14/07/2022 because the information was done without authority of the company and information was forged.

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Legacy

Date: 07 Aug 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AD01 was removed from the public register on the 14/07/2022 because the information was done without authority of the company and information was forged.

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Driscoll Dubery

Change date: 2019-08-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mr Marc Driscoll Dubery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

New address: High Barn Nethergate Street Clare Sudbury CO10 8NP

Old address: 14 Rydal Drive West Wickham Kent BR4 9QH

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Ms Jennifer Leake

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Driscoll Dubery

Change date: 2019-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-16

Officer name: Jennifer Leake

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Marc Driscoll Dubery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-08-30

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 09 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLURE DEVELOPMENTS LIMITED

HACKWORTH INDUSTRIAL PARK,COUNTY DURHAM,DL4 1HF

Number:02533837
Status:ACTIVE
Category:Private Limited Company

GB EXTRA CLEANING LIMITED

FLAT 68, GODFREY HOUSE,LONDON,EC1V 9ET

Number:10162357
Status:ACTIVE
Category:Private Limited Company

INTOUCH INVENTORIES LIMITED

18 CLAVERDON DRIVE,BIRMINGHAM,B74 3AH

Number:06147960
Status:ACTIVE
Category:Private Limited Company

MIDWEST ASSOCIATES L.P.

SUITE 3,SOUTH LANARKSHIRE,ML11 0QW

Number:SL006445
Status:ACTIVE
Category:Limited Partnership

THE BELOVED MINISTRIES LTD

152 KEMP HOUSE,LONDON,EC1 2NX

Number:07221001
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE MAJESTIC GLASS COMPANY LTD

84 GANTSHILL CRESCENT,ILFORD,IG2 6TT

Number:10151390
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