MRDALEKJD LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-17 with updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-17 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-17 with updates |
31/10/2131 October 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/06/2118 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 93 KENSINGTON AVENUE WATFORD WD18 7RZ |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUTCHINSON / 17/02/2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1317 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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