MDSRA LIMITED

125 Priestley Drive 125 Priestley Drive, Milton Keynes, MK4 4PW, England
StatusACTIVE
Company No.09789795
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 24 Apr 2023

Action Date: 01 Apr 2022

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2022-04-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 02 Aug 2022

Action Date: 05 Dec 2021

Category: Capital

Type: SH06

Capital : 4 GBP

Date: 2021-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2021-03-26

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-22

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS AIRCONDITIONING LIMITED

4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT

Number:06764296
Status:ACTIVE
Category:Private Limited Company

BROWNIELEYS RENEWABLES LLP

MUIRDEN FARM,TURRIFF,AB53 4NH

Number:SO303878
Status:ACTIVE
Category:Limited Liability Partnership

CRADLEY BROOK LIMITED

31 NORTH ROW,LONDON,W1K 6DA

Number:08294875
Status:ACTIVE
Category:Private Limited Company

GIVICHI LIMITED

FLAT 4 TELEGRAPH HOUSE,LONDON,SW7 1BX

Number:11795925
Status:ACTIVE
Category:Private Limited Company

LOJU LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08497691
Status:ACTIVE
Category:Private Limited Company

MCKENZIEWOOD LONDON LIMITED

3 LANSDOWNE ROAD,LONDON,SW20 8AP

Number:11127866
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