Advanced company searchLink opens in new window

MDM MUSIC INSTALLATIONS LIMITED

Company number 12422203

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
07 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
04 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
24 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
16 Feb 2023 CH01 Director's details changed for Mrs Carol Rose Davis on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Keith Charles Davis on 16 February 2023
03 Feb 2023 PSC04 Change of details for Mrs Carol Rose Davis as a person with significant control on 2 February 2023
03 Feb 2023 PSC04 Change of details for Mr Keith Charles Davis as a person with significant control on 2 February 2023
02 Feb 2023 PSC04 Change of details for Mrs Carol Rose Davis as a person with significant control on 26 January 2023
25 Jan 2023 PSC04 Change of details for Mr Keith Charles Davis as a person with significant control on 13 June 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
14 Feb 2022 TM01 Termination of appointment of Billy Keith Terence Davis as a director on 24 February 2021
14 Feb 2022 PSC04 Change of details for Mr Keith Charles Davis as a person with significant control on 24 February 2021
14 Feb 2022 PSC07 Cessation of Billy Keith Terence Davis as a person with significant control on 24 February 2021
08 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
16 Apr 2021 CS01 Confirmation statement made on 22 January 2021 with updates
15 Apr 2021 AD01 Registered office address changed from Elmwood North Road Havering-Atte-Bower Romford Essex RM4 1PT England to Elmwood North Road Havering-Atte-Bower Romford Essex RM4 1PT on 15 April 2021
20 Mar 2020 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Elmwood North Road Havering-Atte-Bower Romford Essex RM4 1PT on 20 March 2020
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-23
  • GBP 3