MDX HOLDINGS LIMITED

3rd Floor, Hathaway House 3rd Floor, Hathaway House, London, N3 1QF, England
StatusACTIVE
Company No.11736370
CategoryPrivate Limited Company
Incorporated20 Dec 2018
Age5 years, 5 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANC COLLECTIONS LTD

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

MADRYLINING LIMITED

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

THINKDATA WORKS LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11548697
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