MDF@SERVICES LTD

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Adum Nujjoo as a director on 2025-06-09

View Document

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

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 37 BORDESLEY ROAD MORDEN SM4 5LW ENGLAND

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR ADUM NUJJOO

View Document

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

View Document

17/01/1817 January 2018 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