MDX HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11736370 |
Category | Private Limited Company |
Incorporated | 20 Dec 2018 |
Age | 5 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MDX HOLDINGS LIMITED is an active private limited company with number 11736370. It was incorporated 5 years, 5 months, 10 days ago, on 20 December 2018. The company address is 3rd Floor, Hathaway House 3rd Floor, Hathaway House, London, N3 1QF, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 27 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham James Denyer
Appointment date: 2023-04-19
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Capital
Type: SH01
Date: 2022-05-31
Capital : 232.79 GBP
Documents
Termination director company with name termination date
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Watmough
Termination date: 2022-05-31
Documents
Notification of a person with significant control
Date: 09 Jun 2022
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham James Denyer
Notification date: 2021-08-20
Documents
Notification of a person with significant control
Date: 09 Jun 2022
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-20
Psc name: Daniel John Simpson
Documents
Notification of a person with significant control
Date: 09 Jun 2022
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emanuel Mond
Notification date: 2021-08-20
Documents
Cessation of a person with significant control
Date: 09 Jun 2022
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-20
Psc name: Charles David Priestley
Documents
Termination director company with name termination date
Date: 08 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-07
Officer name: Richard Geoffrey Gissing
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Address
Type: AD01
Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
New address: 3rd Floor, Hathaway House Popes Drive London N3 1QF
Change date: 2021-12-22
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 07 Sep 2021
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles David Priestley
Cessation date: 2018-12-20
Documents
Notification of a person with significant control
Date: 06 Sep 2021
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles David Priestley
Notification date: 2018-12-20
Documents
Resolution
Date: 01 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emanuel Mond
Appointment date: 2021-08-20
Documents
Capital allotment shares
Date: 24 Aug 2021
Action Date: 20 Aug 2021
Category: Capital
Type: SH01
Capital : 184.94 GBP
Date: 2021-08-20
Documents
Appoint person director company with name date
Date: 24 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-20
Officer name: Mr Daniel John Simpson
Documents
Legacy
Date: 23 Aug 2021
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr charles david priestley
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Capital allotment shares
Date: 12 Jan 2021
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Capital : 121.79 GBP
Date: 2020-06-01
Documents
Capital allotment shares
Date: 08 Jan 2021
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-01
Capital : 121.19 GBP
Documents
Accounts with accounts type dormant
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Change to a person with significant control
Date: 29 Nov 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-20
Psc name: Mr Charles David Priestley
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-20
Officer name: Mr Charles David Priestley
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-20
Psc name: Mr David Priestley
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Priestley
Change date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Documents
Some Companies
19 TRUBWICK AVENUE,HAYWARDS HEATH,RH16 4UR
Number: | 10573785 |
Status: | ACTIVE |
Category: | Private Limited Company |
J WARD ELECTRICAL CONTRACTOR LIMITED
C/O BULLEY DAVEY TRADING AS TAILORED ACCOUNTANCY S 18 BOSTON ENTERPRISE CENTRE, VENTURE HOUSE,BOSTON,PE21 7TW
Number: | 06594214 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUKMORE MCILROY LIMITED PARTNERSHIP
7 CHARLOTTE MEWS,WINCHESTER,SO23 8SR
Number: | LP008442 |
Status: | ACTIVE |
Category: | Limited Partnership |
167 CAMPDEN CRESCENT,LONDON,RM8 2SL
Number: | 10302724 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ALBANS DESIGN AND BUILD LTD
91 GREEN LANE,ST. ALBANS,AL3 6HF
Number: | 10924760 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 11548697 |
Status: | ACTIVE |
Category: | Private Limited Company |