MDG COMPLETE SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

03/08/243 August 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM UNIT 22 46 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 SAIL ADDRESS CHANGED FROM: ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM UNIT 22 46 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SAIL ADDRESS CHANGED FROM: 129 NEW LONDON ROAD CHELMSFORD CM2 0QT UNITED KINGDOM

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW UNITED KINGDOM

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 SAIL ADDRESS CREATED

View Document

03/02/113 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID GILES / 01/10/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GILES / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MRS JACQUELINE ANNE GILES

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY SIMON GILES

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: MARSHALL HATCHICK, 23 NEW STREET WOODBRIDGE IPSWICH SUFFOLK IP12 1DH

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/073 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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