MDA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

14/02/2514 February 2025 Accounts for a small company made up to 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr Christopher Martin Chadwick as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Sean Gatehouse as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr William Jackson Eccles as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr Robert John Brennan as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr Stephen Edward Hurworth as a director on 2024-10-01

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

11/03/2411 March 2024 Registration of charge 045112610003, created on 2024-03-08

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-09-30

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-09-30

View Document

04/01/234 January 2023 Director's details changed for Mr Richard Elliott Hall on 2022-12-19

View Document

04/01/234 January 2023 Termination of appointment of Michael Lee Gurney as a director on 2022-12-31

View Document

18/05/2218 May 2022 Appointment of Mr Michael Lee Gurney as a director on 2022-04-01

View Document

04/03/224 March 2022 Accounts for a small company made up to 2021-09-30

View Document

03/02/223 February 2022 Change of details for Mda Holdings Limited as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 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 2022-02-03

View Document

30/09/2130 September 2021 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR GARY CHURCH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM VERULAM HOUSE 142 OLD SHOREHAM ROAD HOVE BN3 7BD ENGLAND

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MDA HOLDINGS LIMITED / 03/08/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MDA HOLDINGS LIMITED / 30/04/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM THE BELL BUILDING 1 NORFOLK ROW LONDON SE1 7JP ENGLAND

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/2018 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MDA HOLDINGS LIMITED / 20/03/2018

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR GARY CHURCH

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER KEITH LESTER

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH LESTER / 01/04/2019

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR STEVEN RICHARD UDALL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MDA HOLDINGS LIMITED / 26/06/2017

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM THE BELL BUILDING 111 LAMBETH ROAD LONDON SE1 7JL ENGLAND

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR RICHARD ELLIOTT HALL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR KESTER MICHAEL MEIN

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART NIGHTINGALE

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 3RD FLOOR 1-11 CARTERET STREET LONDON SW1H 9DJ

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POTTON

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY

View Document

17/01/1717 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 22/07/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEWELL

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR STUART JAMES NIGHTINGALE

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 20/10/2014

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH BOWLER

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR MARK JONATHAN FOWLER

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 26/03/2014

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/12/1310 December 2013 SECTION 519

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE LOW

View Document

27/08/1327 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 14/08/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/08/1224 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM PHILIP HOUSE 6 LANSDOWNE ROAD CROYDON CR0 2BX

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE GIBBS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY JANE GIBBS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HOPKINS

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR GEOFFREY FREDERICK POTTON

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES LOW / 14/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOWLER / 14/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MCGUINN / 14/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GATEHOUSE / 14/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JACKSON / 14/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GERARD TAYLOR / 14/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY / 14/08/2010

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HEATON / 14/08/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HATFIELD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN IVES

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MRS JANE ANN GIBBS

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR STANLEY BRUIN

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW TROLLOPE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR GORDON ADAM

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JON MILBURN

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR EMLYN JONES

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HORTON

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 46 BERKELEY SQUARE MAYFAIR LONDON W1J 5AT

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED LCZ LIMITED CERTIFICATE ISSUED ON 15/09/03

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

16/09/0216 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 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