Advanced company searchLink opens in new window

MDA DIGITAL COMMUNICATIONS LTD.

Company number 11147523

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)
19 Dec 2023 PSC02 Notification of Mda Space and Robotics Limited as a person with significant control on 18 December 2023
19 Dec 2023 PSC07 Cessation of Satixfy Communications Ltd as a person with significant control on 12 December 2023
03 Nov 2023 TM01 Termination of appointment of Menachem Burko as a director on 31 October 2023
03 Nov 2023 TM01 Termination of appointment of David Lindsay Willetts as a director on 31 October 2023
03 Nov 2023 AP01 Appointment of Mr Michael Philip James Greenley as a director on 31 October 2023
03 Nov 2023 AP01 Appointment of Ms Anita Teresa Bernie as a director on 31 October 2023
03 Nov 2023 AD01 Registered office address changed from Ground Floor, Trident Two Styal Road Manchester M22 5XB United Kingdom to Bepo Building Harwell Campus Didcot Oxfordshire OX11 0GD on 3 November 2023
02 Nov 2023 MR04 Satisfaction of charge 111475230004 in full
02 Nov 2023 MR04 Satisfaction of charge 111475230003 in full
02 Nov 2023 MR04 Satisfaction of charge 111475230002 in full
01 Nov 2023 CERTNM Company name changed satixfy space systems uk LTD\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
07 Aug 2023 AA Accounts for a small company made up to 31 December 2022
18 Jun 2023 MR01 Registration of charge 111475230004, created on 2 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
13 Mar 2023 PSC02 Notification of Satixfy Communications Ltd as a person with significant control on 7 March 2023
07 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 7 March 2023
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
15 Jun 2022 PSC08 Notification of a person with significant control statement
15 Jun 2022 PSC07 Cessation of Yoel Gat as a person with significant control on 8 April 2022
08 Jun 2022 TM01 Termination of appointment of Yoel Gat as a director on 8 April 2022
16 Mar 2022 AD01 Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR England to Ground Floor, Trident Two Styal Road Manchester M22 5XB on 16 March 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 MR04 Satisfaction of charge 111475230001 in full