MDPL (WOOLWICH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Simon Barrie Hall on 2025-06-11

View Document

11/06/2511 June 2025 Secretary's details changed for Bg Secretary Services Limited on 2025-06-11

View Document

24/04/2524 April 2025 Registered office address changed from Bg Group 6 King Street Frome BA11 1BH United Kingdom to 85 Great Portland Street London W1W 7LT on 2025-04-24

View Document

01/10/241 October 2024 Cessation of Anatoli Levin as a person with significant control on 2024-09-19

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

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

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-21 with updates

View Document

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

View Accounts

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

View Document

21/04/2221 April 2022 Change of details for Mr Leonid Pirogov as a person with significant control on 2022-04-01

View Document

21/04/2221 April 2022 Change of details for Mr Valerii Pirogov as a person with significant control on 2022-04-01

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 6 BG GROUP KING STREET FROME BA11 1BH UNITED KINGDOM

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O BG GROUP UNIT 1 6 KING STREET FROME SOMERSET BA11 1BH ENGLAND

View Document

15/07/2015 July 2020 CORPORATE SECRETARY APPOINTED BG SECRETARY SERVICES LIMITED

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

30/01/2030 January 2020 COMPANY NAME CHANGED INSPIRED WOOLWICH LIMITED CERTIFICATE ISSUED ON 30/01/20

View Document

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

View Accounts

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERII PIROGOV

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONID PIROGOV

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANATOLI LEVIN

View Document

23/07/1923 July 2019 CESSATION OF MILLENIAL DEVELOPMENT PROJECTS LIMITED AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114294840001

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 20 NORTH AUDLEY STREET LONDON W1K 6WE UNITED KINGDOM

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLENIAL DEVELOPMENT PROJECTS LIMITED

View Document

17/04/1917 April 2019 CESSATION OF INSPIRED ASSET MANAGEMENT LIMITED AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR SIMON BARRIE HALL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114294840001

View Document

29/10/1829 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 2.86

View Document

22/06/1822 June 2018 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