Advanced company searchLink opens in new window

MDA CONSULTING LIMITED

Company number 04511261

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)
11 Mar 2024 MR01 Registration of charge 045112610003, created on 8 March 2024
31 Jan 2024 AA Accounts for a small company made up to 30 September 2023
09 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
23 Jan 2023 AA Accounts for a small company made up to 30 September 2022
04 Jan 2023 TM01 Termination of appointment of Michael Lee Gurney as a director on 31 December 2022
04 Jan 2023 CH01 Director's details changed for Mr Richard Elliott Hall on 19 December 2022
24 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
18 May 2022 AP01 Appointment of Mr Michael Lee Gurney as a director on 1 April 2022
19 Apr 2022 AD02 Register inspection address has been changed to 15 Greycoat Place London SW1P 1SB
19 Apr 2022 PSC05 Change of details for Mda Holdings Limited as a person with significant control on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from Verulam House Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD England to 15 Greycoat Place London SW1P 1SB on 19 April 2022
04 Mar 2022 AA Accounts for a small company made up to 30 September 2021
03 Feb 2022 PSC05 Change of details for Mda Holdings Limited as a person with significant control on 1 February 2022
03 Feb 2022 AD01 Registered office address changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD on 3 February 2022
30 Sep 2021 MR04 Satisfaction of charge 1 in full
25 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
05 Mar 2021 AA Accounts for a small company made up to 30 September 2020
22 Feb 2021 TM01 Termination of appointment of Gary Church as a director on 30 November 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
04 Aug 2020 PSC05 Change of details for Mda Holdings Limited as a person with significant control on 3 August 2020
04 Aug 2020 AD01 Registered office address changed from Verulam House 142 Old Shoreham Road Hove BN3 7BD England to 13-15 Carteret Street London SW1H 9DJ on 4 August 2020
30 Apr 2020 PSC05 Change of details for Mda Holdings Limited as a person with significant control on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from The Bell Building 1 Norfolk Row London SE1 7JP England to Verulam House 142 Old Shoreham Road Hove BN3 7BD on 30 April 2020