M. D. IMPORT-EXPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

13/08/2413 August 2024 Notification of Aquadrome Holdings Limited as a person with significant control on 2024-02-11

View Document

08/08/248 August 2024 Withdrawal of a person with significant control statement on 2024-08-08

View Document

17/07/2417 July 2024 Termination of appointment of Dipak Dullabhji Lakhani as a director on 2024-04-18

View Document

17/07/2417 July 2024 Termination of appointment of Smita Harish Lakhani as a director on 2024-04-18

View Document

17/07/2417 July 2024 Termination of appointment of Sadhna Vijay Lakhani as a director on 2024-04-18

View Document

17/07/2417 July 2024 Termination of appointment of Vijay Dullabhji Lakhani as a director on 2024-04-18

View Document

17/07/2417 July 2024 Termination of appointment of Pratibha Lakhani as a director on 2024-04-18

View Document

17/07/2417 July 2024 Termination of appointment of Harish Dullabhji Lakhani as a director on 2024-04-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

23/08/2323 August 2023 Termination of appointment of Dullabhji Bhimji Lakhani as a director on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

12/07/2112 July 2021 Director's details changed for Mrs Pratibha Dipak Lakhani on 2020-06-29

View Document

12/07/2112 July 2021 Director's details changed for Dipak Dullabhji Lakhani on 2020-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHARDABEN LAKHANI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR VIJAY DULLABHJI LAKHANI

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS PRATIBHA DIPAK LAKHANI

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DULLABHJI BHIMJI LAKHANI

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS SMITA HARISH LAKHANI

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS SADHNA VIJAY LAKHANI

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS SHARDABEN DULLABHJI LAKHANI

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS NAYANA MUKESH LAKHANI

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR HARISH DULLABHJI LAKHANI

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 NOTIFICATION OF PSC STATEMENT ON 20/06/2017

View Document

14/09/1714 September 2017 CESSATION OF DIPAK DULLABHJI LAKHANI AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF HARISH DULLABHJI LAKHANI AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF MUKESH DULLABHJI LAKHANI AS A PSC

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK DULLABHJI LAKHANI / 11/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH DULLABHJI LAKHANI / 11/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 SAIL ADDRESS CHANGED FROM: EVERSLEY COTTAGE GALLEY LANE BRIGHSTONE NEWPORT ISLE OF WIGHT PO30 4BT ENGLAND

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038308450002

View Document

12/12/1312 December 2013 SUB-DIVISION 21/11/13

View Document

12/12/1312 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 125

View Document

12/12/1312 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1312 December 2013 ADOPT ARTICLES 21/11/2013

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SAIL ADDRESS CHANGED FROM: 2 MILL BARN WOLVERTON MANOR SHORWELL NEWPORT ISLE OF WIGHT PO30 3JS UNITED KINGDOM

View Document

18/09/1318 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 31/01/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 29/08/2012

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 15/12/2011

View Document

03/01/123 January 2012 SAIL ADDRESS CHANGED FROM: APPLE PIE COTTAGE WOODSIDE ROAD CHIDDINGFOLD GODALMING SURREY GU8 4RA UNITED KINGDOM

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: CHILTLEE MANOR,HASLEMERE ROAD LIPHOOK HAMPSHIRE GU30 7AZ

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/12/00

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

10/09/9910 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company