MDIGITAL CONSULTING SERVICES LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Certificate of change of name

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-10-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MISS JAYNE SUZANNE PHEBY

View Document

13/11/1313 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1217 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIO MARK DEL GROSSO / 21/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LE12 8DX

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

05/12/035 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 17 WESTFIELD LANE ROTHLEY LEICESTER LE7 7LH

View Document

18/11/0218 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 17 WESTFIELD LANE ROTHLEY LEICESTERSHIRE LE7 7LH

View Document

14/11/0114 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 47 WEST WALK LEICESTER LEICESTERSHIRE LE1 6TE

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 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