MDSRA LIMITED
Status | ACTIVE |
Company No. | 09789795 |
Category | Private Limited Company |
Incorporated | 22 Sep 2015 |
Age | 8 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MDSRA LIMITED is an active private limited company with number 09789795. It was incorporated 8 years, 8 months, 9 days ago, on 22 September 2015. The company address is 125 Priestley Drive 125 Priestley Drive, Milton Keynes, MK4 4PW, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rajeshwari Banda
Change date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Poorna Sujini
Cessation date: 2022-04-01
Documents
Capital cancellation shares
Date: 24 Apr 2023
Action Date: 01 Apr 2022
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2022-04-01
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-11
Officer name: Mr Satish Kumar Reddy Jonnalagadda
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
New address: 125 Priestley Drive Tattenhoe Park Milton Keynes MK4 4PW
Change date: 2023-01-11
Old address: 138 Holden Avenue Oxley Park Milton Keynes MK4 4HT United Kingdom
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Cessation of a person with significant control
Date: 27 Sep 2022
Action Date: 05 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raghavender Ramsan
Cessation date: 2021-12-05
Documents
Capital cancellation shares
Date: 02 Aug 2022
Action Date: 05 Dec 2021
Category: Capital
Type: SH06
Capital : 4 GBP
Date: 2021-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rajeshwari Banda
Change date: 2021-03-26
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Rajeshwari Banda
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Satish Kumar Reddy Jonnalagadda
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-26
Psc name: Poorna Sujini
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raghavender Ramsan
Notification date: 2021-03-26
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Rajeshwari Banda
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital allotment shares
Date: 11 May 2021
Action Date: 26 Mar 2021
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2021-03-26
Documents
Resolution
Date: 11 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rajeshwari Banda
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 12 Apr 2018
Action Date: 24 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-24
Psc name: Rajeshwari Banda
Documents
Change to a person with significant control
Date: 12 Apr 2018
Action Date: 24 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Satish Kumar Reddy Jonnalagadda
Change date: 2018-02-24
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 24 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-24
Officer name: Mr Satish Kumar Reddy Jonnalagadda
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 24 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Satish Kumar Reddy Jonnalagadda
Change date: 2018-02-24
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
Old address: 101 Sinatra Drive Milton Keynes Buckinghamshire MK4 4JH United Kingdom
New address: 138 Holden Avenue Oxley Park Milton Keynes MK4 4HT
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Satish Kumar Reddy Jonnalagadda
Change date: 2017-10-02
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Mr Satish Kumar Reddy Jonnalagadda
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
New address: 101 Sinatra Drive Milton Keynes Buckinghamshire MK4 4JH
Old address: 4 Crown Court Inkerman Street Luton LU1 1JB England
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Satish Kumar Reddy Jonnalagadda
Change date: 2017-07-01
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Mr Satish Kumar Reddy Jonnalagadda
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Capital allotment shares
Date: 01 Dec 2015
Action Date: 22 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-22
Capital : 2 GBP
Documents
Some Companies
4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 06764296 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUIRDEN FARM,TURRIFF,AB53 4NH
Number: | SO303878 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
31 NORTH ROW,LONDON,W1K 6DA
Number: | 08294875 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 TELEGRAPH HOUSE,LONDON,SW7 1BX
Number: | 11795925 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08497691 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LANSDOWNE ROAD,LONDON,SW20 8AP
Number: | 11127866 |
Status: | ACTIVE |
Category: | Private Limited Company |