Advanced company searchLink opens in new window

MDA CONSULTING LIMITED

Company number 04511261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2020 MR04 Satisfaction of charge 2 in full
18 Feb 2020 AA Accounts for a small company made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
13 Aug 2019 PSC05 Change of details for Mda Holdings Limited as a person with significant control on 20 March 2018
16 Jul 2019 AP01 Appointment of Mr Gary Church as a director on 1 July 2019
02 Apr 2019 CH01 Director's details changed for Mr Christopher Keith Lester on 1 April 2019
02 Apr 2019 AP01 Appointment of Mr Christopher Keith Lester as a director on 1 April 2019
18 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
05 Dec 2018 AP01 Appointment of Mr Steven Richard Udall as a director on 1 October 2018
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 Aug 2018 PSC05 Change of details for Mda Holdings Limited as a person with significant control on 26 June 2017
20 Mar 2018 AD01 Registered office address changed from The Bell Building 111 Lambeth Road London SE1 7JL England to The Bell Building 1 Norfolk Row London SE1 7JP on 20 March 2018
29 Dec 2017 AA Accounts for a small company made up to 30 September 2017
04 Oct 2017 AP01 Appointment of Mr Richard Elliott Hall as a director on 1 October 2017
04 Oct 2017 AP01 Appointment of Mr Kester Michael Mein as a director on 1 October 2017
16 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
09 Aug 2017 TM01 Termination of appointment of Stuart James Nightingale as a director on 1 August 2017
20 Jun 2017 AD01 Registered office address changed from 3rd Floor 1-11 Carteret Street London SW1H 9DJ to The Bell Building 111 Lambeth Road London SE1 7JL on 20 June 2017
05 Apr 2017 TM01 Termination of appointment of Geoffrey Frederick Potton as a director on 31 March 2017
22 Feb 2017 TM01 Termination of appointment of Robert Jon Kennedy as a director on 30 November 2016
17 Jan 2017 AA Accounts for a small company made up to 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
15 Aug 2016 CH01 Director's details changed for Mr Geoffrey Frederick Potton on 22 July 2016
02 Jun 2016 TM01 Termination of appointment of Michael Harold Jewell as a director on 1 June 2016
08 Jan 2016 AA Accounts for a small company made up to 30 September 2015