MDL2 LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Peter Stephen Ferstendik on 2025-07-01

View Document

14/01/2514 January 2025 Director's details changed for Mr Peter Stephen Ferstendik on 2024-11-08

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

10/04/2410 April 2024 Change of details for Mandora Ltd as a person with significant control on 2024-04-03

View Document

09/04/249 April 2024 Director's details changed for Mr Peter Stephen Ferstendik on 2024-04-03

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/01/218 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MANDORA LTD / 04/11/2020

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN FERSTENDIK / 04/11/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN FERSTENDIK / 31/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SOUTH ENTRANCE 37 - 41 BEDFORD ROW LONDON WC1 4JH ENGLAND

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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