Advanced company searchLink opens in new window

MDMY CAPITAL LIMITED

Company number 11678728

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 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
11 Oct 2023 MR01 Registration of charge 116787280001, created on 5 October 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jun 2023 CH01 Director's details changed for Mr Wayne Thomas Page on 27 March 2023
05 Jun 2023 CH01 Director's details changed for Mr Jamie Macdonald-Murray on 27 March 2023
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
27 Mar 2023 AD01 Registered office address changed from Unit B2 Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD England to Median House Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD on 27 March 2023
07 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
07 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
27 May 2021 PSC04 Change of details for Mr Jamie Macdonald-Murray as a person with significant control on 25 May 2021
26 May 2021 CH01 Director's details changed for Mr Jamie Macdonald-Murray on 25 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Feb 2021 CH01 Director's details changed for Mr Jamie Macdonald-Murray on 20 February 2020
07 Jan 2021 AA Accounts for a dormant company made up to 30 July 2019
21 Dec 2020 SH02 Sub-division of shares on 30 November 2020
21 Dec 2020 SH08 Change of share class name or designation
16 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 3.00
15 Dec 2020 AP01 Appointment of Mr Wayne Thomas Page as a director on 1 December 2020
03 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
13 Oct 2020 AA01 Previous accounting period extended from 30 July 2020 to 31 July 2020
12 Oct 2020 AA01 Current accounting period shortened from 30 November 2019 to 30 July 2019