MDD (UK) LIMITED
Status | ACTIVE |
Company No. | 07743526 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 09 Feb 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Some Companies
HACKWORTH INDUSTRIAL PARK,COUNTY DURHAM,DL4 1HF
Number: | 02533837 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 68, GODFREY HOUSE,LONDON,EC1V 9ET
Number: | 10162357 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CLAVERDON DRIVE,BIRMINGHAM,B74 3AH
Number: | 06147960 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,SOUTH LANARKSHIRE,ML11 0QW
Number: | SL006445 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |