Advanced company searchLink opens in new window

MCDC MIDCO LIMITED

Company number 08287965

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)
02 Feb 2024 TM01 Termination of appointment of Frank Manfred Schramm as a director on 31 January 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
12 Feb 2023 TM01 Termination of appointment of Stewart William Small as a director on 18 November 2022
18 Jan 2023 AP01 Appointment of Mr Stewart William Small as a director on 18 November 2022
22 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
26 Oct 2021 AP01 Appointment of Mr Andy Muir as a director on 20 October 2021
26 Oct 2021 TM01 Termination of appointment of Jamie Russell Andrews as a director on 20 October 2021
12 Feb 2021 AA Full accounts made up to 31 March 2020
09 Dec 2020 TM01 Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020
08 Dec 2020 AP01 Appointment of Mr Jamie Russell Andrews as a director on 7 December 2020
16 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
07 Feb 2020 TM01 Termination of appointment of Alison Mcdonnell as a director on 3 February 2020
07 Feb 2020 AP01 Appointment of Georgi Shopov as a director on 3 February 2020
14 Jan 2020 AA Full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
25 Apr 2019 AP01 Appointment of Alison Mcdonnell as a director on 17 April 2019
18 Feb 2019 PSC05 Change of details for Mersey Care Development Company 1 Limited as a person with significant control on 18 February 2019
18 Feb 2019 PSC05 Change of details for Liverpool and Sefton Health Partnerships Limited as a person with significant control on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83 - 85 Hagley Road Birmingham B16 8QG on 18 February 2019
15 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
07 Nov 2018 TM01 Termination of appointment of Albert Hendrik Naafs as a director on 1 November 2018