Advanced company searchLink opens in new window

MDM VEHICLE DELIVERIES LIMITED

Company number 10633633

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)
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
22 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
16 Feb 2022 CH01 Director's details changed for Miss Leanne Elizabeth Parrat on 16 February 2022
16 Feb 2022 CH03 Secretary's details changed for Miss Leanne Elizabeth Parrat on 16 February 2022
16 Feb 2022 PSC04 Change of details for Miss Leanne Elizabeth Parrat as a person with significant control on 16 February 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 AD01 Registered office address changed from Unit 1 - Carr House Hawley Road Hinckley LE10 0PR England to Unit 4-5 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB on 11 July 2019
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 AD01 Registered office address changed from 1 Salem Road Burbage Hinckley LE10 2DT England to Unit 1 - Carr House Hawley Road Hinckley LE10 0PR on 20 November 2018
26 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP 2