Advanced company searchLink opens in new window

MDNX GROUP HOLDINGS LIMITED LTD

Company number 08708409

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)
03 Oct 2017 CH01 Director's details changed for Mrs Catherine Birkett on 2 October 2017
31 Aug 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 27 September 2016 with updates
17 Nov 2016 MR01 Registration of charge 087084090003, created on 14 November 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2016 AUD Auditor's resignation
18 Jan 2016 MR01 Registration of charge 087084090002, created on 13 January 2016
18 Jan 2016 MR01 Registration of charge 087084090001, created on 13 January 2016
26 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
21 Oct 2015 TM01 Termination of appointment of Mark James Thompson as a director on 15 October 2015
21 Oct 2015 AP01 Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015
21 Oct 2015 TM01 Termination of appointment of Tim Allan Swales as a director on 15 September 2015
21 Oct 2015 TM01 Termination of appointment of Patrick Sellers as a director on 15 October 2015
21 Oct 2015 TM01 Termination of appointment of Mark James Thompson as a director on 15 October 2015
20 Oct 2015 TM01 Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015
20 Oct 2015 AP01 Appointment of Mr Gareth John Williams as a director on 15 September 2015
20 Oct 2015 TM01 Termination of appointment of Robert Keith Ellis as a director on 15 October 2015
20 Oct 2015 TM01 Termination of appointment of Robert William Myers as a director on 15 October 2015
20 Oct 2015 AP01 Appointment of Catherine Birkett as a director on 15 October 2015
20 Oct 2015 TM01 Termination of appointment of Gregory Clarke as a director on 15 October 2015
20 Oct 2015 TM01 Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015
20 Oct 2015 AD01 Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 20 October 2015
07 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7,879.2
10 Sep 2015 AA Group of companies' accounts made up to 30 November 2014