MDC RESOURCES LIMITED

5 Ducketts Wharf 5 Ducketts Wharf, Bishop's Stortford, CM23 3AR, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09467654
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

MDC RESOURCES LIMITED is an active private limited company with number 09467654. It was incorporated 9 years, 3 months, 10 days ago, on 03 March 2015. The company address is 5 Ducketts Wharf 5 Ducketts Wharf, Bishop's Stortford, CM23 3AR, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Mark Dickson

Change date: 2022-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Dickson

Change date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

New address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR

Old address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr David Mark Dickson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Mr David Mark Dickson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Old address: 305 Regents Park Road Finchley London N3 1DP England

Change date: 2021-11-23

New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Mark Dickson

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zara Elizabeth Dickson

Termination date: 2015-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFIDENCE MULTITRADING GROUP LTD

CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:11549033
Status:ACTIVE
Category:Private Limited Company

NEWSTEP NETWORKS (US) INC.

42 MAIN STREET - SUITE 3,NEW JERSEY 08809,

Number:FC027140
Status:ACTIVE
Category:Other company type

PJ ELECTRICALS SERVICES LIMITED

37 HYDE GROVE,DARTFORD,DA1 5GE

Number:09990538
Status:ACTIVE
Category:Private Limited Company

REBORN CLINIC LIMITED

44 WORSHIP STREET,LONDON,EC2A 2EA

Number:10955106
Status:ACTIVE
Category:Private Limited Company

THE ABENSON TRADING COMPANY PARTNERSHIP

49 HIGH STREET,BRISTOL,BS9 3HL

Number:LP007126
Status:ACTIVE
Category:Limited Partnership

TKS RAIL & ENGINEERING SERVICES LTD

81 CATTLIN WAY,OLDHAM,OL8 3XB

Number:11810230
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