MDC - ICF LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Registered office address changed from 1 Clifton Road Kenton Harrow Middlesex HA3 9NX United Kingdom to 7C Heming Road Edgware HA8 9AD on 2024-04-25

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Notification of Stefan Florin Nicolau as a person with significant control on 2024-03-11

View Document

21/03/2421 March 2024 Cessation of Gheorghe-Daniel Furdui as a person with significant control on 2024-03-11

View Document

21/03/2421 March 2024 Termination of appointment of Gheorghe-Daniel Furdui as a director on 2024-03-11

View Document

21/03/2421 March 2024 Appointment of Mr Stefan Florin Necolau as a director on 2024-03-11

View Document

06/11/236 November 2023 Notification of Gheorghe-Daniel Furdui as a person with significant control on 2023-10-17

View Document

06/11/236 November 2023 Cessation of Ciprian-Dorin Mihele as a person with significant control on 2023-10-17

View Document

06/11/236 November 2023 Appointment of Mr Gheorghe-Daniel Furdui as a director on 2023-10-17

View Document

06/11/236 November 2023 Termination of appointment of Ciprian-Dorin Mihele as a director on 2023-10-17

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-25 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2022-08-25 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Compulsory strike-off action has been suspended

View Document

25/11/2225 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-08-25 with updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CESSATION OF LIDIA ANA MIHELE AS A PSC

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIDIA ANA MIHELE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR LIDIA MIHELE

View Document

10/01/2010 January 2020 CESSATION OF LIDIA ANA MIHELE AS A PSC

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/176 February 2017 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