MDM DRYWALL LTD

Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Registered office address changed to PO Box 4385, 11882378 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

10/04/2510 April 2025 Cessation of Georgi Dimitrov Shikov as a person with significant control on 2024-12-20

View Document

10/04/2510 April 2025 Appointment of Mr Yordan Atanasov Barabanov as a director on 2024-12-20

View Document

10/04/2510 April 2025 Confirmation statement made on 2024-12-20 with updates

View Document

10/04/2510 April 2025 Registered office address changed from 38 Kimberley Road London E17 5EE England to 30 Bromley Road London E17 4PR on 2025-04-10

View Document

10/04/2510 April 2025 Notification of Yordan Atanasov Barabanov as a person with significant control on 2024-12-20

View Document

10/04/2510 April 2025 Termination of appointment of Georgi Dimitrov Shikov as a director on 2024-12-20

View Document

11/02/2511 February 2025 Withdrawal of a person with significant control statement on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Georgi Dimitrov Shikov as a person with significant control on 2024-04-01

View Document

07/02/257 February 2025 Registered office address changed from 18 Mannock Drive Loughton IG10 2JA England to 38 Kimberley Road London E17 5EE on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Dimitar Iliev Grablev as a director on 2024-04-01

View Document

07/02/257 February 2025 Appointment of Mr Georgi Dimitrov Shikov as a director on 2024-04-01

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

26/02/2326 February 2023 Director's details changed for Mr Dimitar Iliev Grablev on 2023-02-20

View Document

26/02/2326 February 2023 Registered office address changed from 12 King Edward Road London E10 6LE England to 18 Mannock Drive Loughton IG10 2JA on 2023-02-26

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Registered office address changed from 30a the Avenue London E4 9LD England to 12 King Edward Road London E10 6LE on 2021-12-21

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 30 THE AVENUE LONDON E4 9LD ENGLAND

View Document

24/10/1924 October 2019 Registered office address changed from , 30 the Avenue, London, E4 9LD, England to 30 Bromley Road London E17 4PR on 2019-10-24

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 12 KING EDWARD ROAD LONDON E10 6LE UNITED KINGDOM

View Document

13/08/1913 August 2019 Registered office address changed from , 12 King Edward Road, London, E10 6LE, United Kingdom to 30 Bromley Road London E17 4PR on 2019-08-13

View Document

14/03/1914 March 2019 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