MDF@SERVICES LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Termination of appointment of Adum Nujjoo as a director on 2025-06-09 |
09/06/259 June 2025 | Registered office address changed from 47 Vantage House 1 Weir Road London SW19 8UX England to 9 Hampton Apartments Portsmouth Road Thames Ditton KT7 0XR on 2025-06-09 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
03/02/243 February 2024 | Registered office address changed from 116 Cumberland House 80 Scrubs Lane London NW10 6RF England to 47 Vantage House 1 Weir Road London SW19 8UX on 2024-02-03 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
18/02/2318 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
19/02/2219 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
24/09/2124 September 2021 | Registered office address changed from Flat 4 3a Coombe Road Kingston upon Thames KT2 7AB England to 116 Cumberland House 80 Scrubs Lane London NW10 6RF on 2021-09-24 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/07/2019 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
21/07/1921 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 37 BORDESLEY ROAD MORDEN SM4 5LW ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
28/04/1828 April 2018 | DIRECTOR APPOINTED MR ADUM NUJJOO |
11/03/1811 March 2018 | REGISTERED OFFICE CHANGED ON 11/03/2018 FROM FLAT 4 3A COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB ENGLAND |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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