MDB CONSTRUCTION LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Voluntary strike-off action has been suspended

View Document

05/12/245 December 2024 Voluntary strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

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

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR IONUT-FERNANDO DUMITRU / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT-FERNANDO DUMITRU / 16/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 257B ROMFORD ROAD ROMFORD ROAD LONDON E7 9HJ ENGLAND

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 90 CLOVA ROAD CLOVA ROAD LONDON E7 9AF ENGLAND

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT-FERNANDO DUMITRU / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR IONUT-FERNANDO DUMITRU / 16/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

06/02/196 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 57 BENSON AVENUE LONDON E6 3EE UNITED KINGDOM

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR IONUT-FERNANDO DUMITRU / 04/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT-FERNANDO DUMITRU / 04/12/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 234 CAPWORTH STREET LONDON E10 7HL UNITED KINGDOM

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information