Advanced company searchLink opens in new window

MDCOM LTD

Company number 09994719

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)
06 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
09 Jan 2020 AA01 Previous accounting period shortened from 29 February 2020 to 31 December 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Apr 2019 AP01 Appointment of Mrs Julie Ann Lee as a director on 29 March 2019
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
04 Feb 2019 CH01 Director's details changed for Mr Dimitrios Kontogeorgos on 4 February 2019
04 Feb 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 4 February 2019
17 Sep 2018 AA Micro company accounts made up to 28 February 2018
26 Jun 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 26 June 2018
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 CS01 Confirmation statement made on 2 February 2018 with updates
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 300,000
06 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Jun 2017 AD01 Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2017
22 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates