MDA DIGITAL COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewAppointment of Mr Andrew Stanniland as a director on 2025-09-29

View Document

17/09/2517 September 2025 NewTermination of appointment of Anita Teresa Bernie as a director on 2025-09-04

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Cessation of Satixfy Communications Ltd as a person with significant control on 2023-12-12

View Document

19/12/2319 December 2023 Notification of Mda Space and Robotics Limited as a person with significant control on 2023-12-18

View Document

03/11/233 November 2023 Appointment of Mr Michael Philip James Greenley as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of David Lindsay Willetts as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Menachem Burko as a director on 2023-10-31

View Document

03/11/233 November 2023 Registered office address changed from Ground Floor, Trident Two Styal Road Manchester M22 5XB United Kingdom to Bepo Building Harwell Campus Didcot Oxfordshire OX11 0GD on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Ms Anita Teresa Bernie as a director on 2023-10-31

View Document

02/11/232 November 2023 Satisfaction of charge 111475230003 in full

View Document

02/11/232 November 2023 Satisfaction of charge 111475230004 in full

View Document

02/11/232 November 2023 Satisfaction of charge 111475230002 in full

View Document

01/11/231 November 2023 Certificate of change of name

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

18/06/2318 June 2023 Registration of charge 111475230004, created on 2023-06-02

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

13/03/2313 March 2023 Notification of Satixfy Communications Ltd as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Withdrawal of a person with significant control statement on 2023-03-07

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

07/02/227 February 2022 Satisfaction of charge 111475230001 in full

View Document

04/02/224 February 2022 Registration of charge 111475230002, created on 2022-02-01

View Document

04/02/224 February 2022 Registration of charge 111475230003, created on 2022-02-01

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3GP UNITED KINGDOM

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 279 FARNBOROUGH ROAD FARNBOROUGH GU14 7LS UNITED KINGDOM

View Document

29/05/1829 May 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

12/01/1812 January 2018 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