Advanced company searchLink opens in new window

MDPL (WOOLWICH) LIMITED

Company number 11429484

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)
05 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 MA Memorandum and Articles of Association
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
21 Apr 2022 PSC04 Change of details for Mr Valerii Pirogov as a person with significant control on 1 April 2022
21 Apr 2022 PSC04 Change of details for Mr Leonid Pirogov as a person with significant control on 1 April 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
15 Jul 2020 AD01 Registered office address changed from 6 Bg Group King Street Frome BA11 1BH United Kingdom to Bg Group 6 King Street Frome BA11 1BH on 15 July 2020
15 Jul 2020 AP04 Appointment of Bg Secretary Services Limited as a secretary on 1 July 2020
15 Jul 2020 AD01 Registered office address changed from C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH England to 6 Bg Group King Street Frome BA11 1BH on 15 July 2020
15 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Feb 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
23 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
23 Jul 2019 PSC01 Notification of Valerii Pirogov as a person with significant control on 23 July 2019
23 Jul 2019 PSC01 Notification of Leonid Pirogov as a person with significant control on 23 July 2019
23 Jul 2019 PSC01 Notification of Anatoli Levin as a person with significant control on 23 July 2019
23 Jul 2019 PSC07 Cessation of Millenial Development Projects Limited as a person with significant control on 23 July 2019
23 Apr 2019 MR04 Satisfaction of charge 114294840001 in full