M.D.G RAIL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Change of details for Mr Benjamin Edgar as a person with significant control on 2024-03-01

View Document

12/03/2412 March 2024 Change of details for Mr Richard Morrall as a person with significant control on 2024-03-01

View Document

12/03/2412 March 2024 Change of details for Mr Ross Edward Miller as a person with significant control on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

20/12/2320 December 2023 Notification of Richard Morrall as a person with significant control on 2023-12-01

View Document

20/12/2320 December 2023 Notification of Jonathan Cowley as a person with significant control on 2023-12-01

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Registration of charge 092202850003, created on 2023-06-23

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mr Jonathan Cowley as a director on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

08/01/208 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092202850001

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092202850002

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM DERBY BUSINESS CENTRES UNIT 9 270 OSMASTON ROAD DERBY DE23 8LD ENGLAND

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 DIRECTOR APPOINTED MR BENJAMIN EDGAR

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ROSS EDWARD MILLER

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM YEW TREE HOUSE THE OLD COAL YARD BROAD LANE WOLVERHAMPTON WV11 2RG

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092202850001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 90

View Document

09/10/159 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR MICHAEL JOHN WALSH

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MILLER

View Document

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/09/1416 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document


More Company Information