MDF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Director's details changed for Ms Marcele Lingnau on 2024-10-12

View Document

22/10/2422 October 2024 Registered office address changed from 3 Grayston House 21 Astell Road, Kidbrooke Village London SE3 9FN England to 44 Hazeldene Road Chiswick London W4 3JB on 2024-10-22

View Document

21/10/2421 October 2024 Change of details for Mr Michel Dambros Figueiredo as a person with significant control on 2024-10-12

View Document

21/10/2421 October 2024 Director's details changed for Mr Michel Dambros Figueiredo on 2024-10-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Current accounting period extended from 2023-05-31 to 2023-07-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-10-31

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-07-31 to 2021-10-31

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MS MARCELE LINGNAU

View Document

20/08/1920 August 2019 PREVSHO FROM 31/01/2020 TO 31/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL DAMBROS FIGUEIREDO / 09/05/2019

View Document

26/03/1926 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM FLAT 247 35 WELLESLEY ROAD CROYDON CR0 2GY ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FLAT 7 CANIUS HOUSE 1 SCARBROOK ROAD CROYDON CR0 1FQ ENGLAND

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHEL DAMBROS FIGUEIREDO / 08/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MARCELE LINGNAU / 06/11/2018

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS MARCELE LINGNAU / 13/06/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 24 HIGH STREET HARLESDEN STUDIO 17 LONDON NW10 4LX UNITED KINGDOM

View Document

15/02/1815 February 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MARCELE LINGNAU / 27/01/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHEL DAMBROS FIGUEIREDO / 27/01/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL DAMBROS FIGUEIREDO / 27/01/2018

View Document

01/02/181 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2018

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELE LINGNAU

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL DAMBROS FIGUEIREDO

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 24 HIGH STREET HARLESDEN HIGH STREET HARLESDEN FLAT 17 LONDON NW10 4LX UNITED KINGDOM

View Document

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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