MDEG LIMITED
Status | ACTIVE |
Company No. | 07817654 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MDEG LIMITED is an active private limited company with number 07817654. It was incorporated 12 years, 7 months, 15 days ago, on 20 October 2011. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE
Old address: The Core Milton Hill Steventon Abingdon OX13 6AB England
Change date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
New address: The Core Milton Hill Steventon Abingdon OX13 6AB
Old address: The Core Business Centre Milton Hill Steventon Abingdon OX13 6AB England
Change date: 2020-04-28
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-24
Old address: The Old Barn Lower Eashing Godalming Surrey GU7 2QF United Kingdom
New address: The Core Business Centre Milton Hill Steventon Abingdon OX13 6AB
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
New address: The Old Barn Lower Eashing Godalming Surrey GU7 2QF
Old address: C/O Dolphin Head 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP England
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Old address: 32 Parallel House 32 London Road Guildford Surrey GU1 2AB
New address: C/O Dolphin Head 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP
Change date: 2015-11-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Old address: the Old Mission Hall Woking Road Guildford Surrey GU1 1QD
Change date: 2013-12-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person secretary company with change date
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Marie Claire De Grouchy
Change date: 2012-11-15
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Marie Claire De Grouchy
Change date: 2012-11-15
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Old address: Parallel House 32 London Road Guildford GU1 2AB England
Change date: 2012-11-15
Documents
Change account reference date company current extended
Date: 07 Dec 2011
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-03-31
Documents
Some Companies
37 NORTHDOWN STREET FREEHOLD LIMITED
74 CAMDEN MEWS,LONDON,NW1 9BX
Number: | 06918449 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11213228 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELIVER IT - IT CONSULTANCY SERVICES LTD
79 BALLYDUFF ROAD,NEWTOWNABBEY,BT36 6UT
Number: | NI649240 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANE BUSINESS SOLUTIONS LIMITED
24 NICHOLAS STREET,CHESHIRE,CH1 2AU
Number: | 03838392 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ENGLAND BARNS MANAGEMENT COMPANY LIMITED
THE BARN TEDNAMBURY FARM,BISHOP'S STORTFORD,CM23 4BD
Number: | 11871109 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
70 EASTWAYS,WITHAM,CM8 3YE
Number: | 11767681 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |