M&D PROPERTIES INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 483 Green Lanes London N13 4BS England to 590 Green Lanes London N13 5RY on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 483 Green Lanes London N13 4BS on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Dror Avital on 2022-03-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUDEC

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR DROR AVITAL / 29/10/2019

View Document

20/02/2020 February 2020 CESSATION OF MEIRAV AVITAL AS A PSC

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 SUB-DIVISION 29/10/19

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MARTIN HUDEC

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDEC

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MARTIN HUDEC

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR DROR AVITAL / 01/09/2017

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DROR AVITAL / 01/09/2017

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS LONDON NW4 4AU

View Document

18/05/1618 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

10/03/1410 March 2014 COMPANY NAME CHANGED M&F PROPERTIES INVESTMENT LIMITED CERTIFICATE ISSUED ON 10/03/14

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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