MDASI LIMITED
Status | ACTIVE |
Company No. | NI654896 |
Category | Private Limited Company |
Incorporated | 09 Aug 2018 |
Age | 5 years, 9 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
MDASI LIMITED is an active private limited company with number NI654896. It was incorporated 5 years, 9 months, 21 days ago, on 09 August 2018. The company address is Unit 6b Main Street Unit 6b Main Street, Magherafelt, BT45 8AB, County Londonderry, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Change to a person with significant control
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Ulpee Darbar
Change date: 2024-01-05
Documents
Change to a person with significant control
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Suresh Tharma
Change date: 2024-01-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: AD01
Old address: Unit 1 21 Old Channel Road Belfast BT3 9DE United Kingdom
Change date: 2024-01-05
New address: Unit 6B Main Street Castledawson Magherafelt County Londonderry BT45 8AB
Documents
Change person director company with change date
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-05
Officer name: Mr Suresh Tharma
Documents
Change person director company with change date
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-05
Officer name: Mr Ashok Kumar Songra
Documents
Change person director company with change date
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-05
Officer name: Dr Ulpee Darbar
Documents
Resolution
Date: 28 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Certificate change of name company
Date: 21 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingsbridge dental training academy LIMITED\certificate issued on 21/12/22
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Cessation of a person with significant control
Date: 08 Mar 2022
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: 352 Skills I Limited
Cessation date: 2021-09-01
Documents
Confirmation statement with updates
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Capital name of class of shares
Date: 24 Jan 2019
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 16 Jan 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-31
Psc name: Ulpee Darbar
Documents
Notification of a person with significant control
Date: 16 Jan 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suresh Tharma
Notification date: 2018-10-31
Documents
Capital alter shares subdivision
Date: 14 Jan 2019
Action Date: 31 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-31
Documents
Capital allotment shares
Date: 14 Jan 2019
Action Date: 31 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-31
Capital : 100 GBP
Documents
Resolution
Date: 14 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ulpee Darbar
Appointment date: 2018-11-12
Documents
Some Companies
CANNING COURT MANAGEMENT COMPANY LIMITED
CLOVELLY STATION ROAD,CHELTENHAM,GL54 4LA
Number: | 02472460 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MARLOWE DRIVE,ROTHERHAM,S65 2JG
Number: | 11631756 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVE NORMAN DIRECTOR OF PHOTOGRAPHY LIMITED
100 HIGH ROAD,BYFLEET,KT14 7QT
Number: | 09011403 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL SERVICE STATIONS LIMITED
1A ALBANY ROAD,BROMLEY,BR7 6BG
Number: | 04076296 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 BLOCK 21,MANSFIELD,NG19 9BQ
Number: | 09839419 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HARWOOD AVENUE,BURTON UPON TRENT,DE14 3JN
Number: | 11501197 |
Status: | ACTIVE |
Category: | Private Limited Company |