Advanced company searchLink opens in new window

MDA HOLDINGS LIMITED

Company number 04927210

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)
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 2,625.1
31 Jan 2024 AA Group of companies' accounts 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
24 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2023 SH08 Change of share class name or designation
12 Dec 2023 PSC02 Notification of Mda Trustee Limited as a person with significant control on 14 November 2023
05 Dec 2023 PSC07 Cessation of Stephen Raymond Jones as a person with significant control on 14 November 2023
04 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
04 Oct 2023 AP01 Appointment of Mr Christopher Keith Lester as a director on 1 October 2023
22 Mar 2023 SH06 Cancellation of shares. Statement of capital on 27 October 2022
  • GBP 2,622.1
22 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Jan 2023 AA Group of companies' accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
05 Jul 2022 SH08 Change of share class name or designation
31 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 2,672.1
28 Apr 2022 SH06 Cancellation of shares. Statement of capital on 23 September 2021
  • GBP 2,647.10
19 Apr 2022 AD01 Registered office address changed from 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 Group of companies' accounts made up to 30 September 2021
03 Feb 2022 AD01 Registered office address changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD on 3 February 2022
12 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
30 Sep 2021 MR04 Satisfaction of charge 1 in full
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 2,679.6
01 Apr 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 2,654.60