MDC XPERTS LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from 140 Gillroyd Mount Gillroyd Mount Morley Leeds LS27 8DE England to 46 Dorset Mount Leeds LS8 3QX on 2025-06-06 |
13/05/2513 May 2025 | Registered office address changed from 46 Ring Road Ring Road Beeston Leeds LS11 8HB England to 140 Gillroyd Mount Gillroyd Mount Morley Leeds LS27 8DE on 2025-05-13 |
23/04/2523 April 2025 | Termination of appointment of Marius-Adrian Ilosvai as a director on 2024-07-02 |
23/04/2523 April 2025 | Cessation of Marius-Adrian Ilosvai as a person with significant control on 2024-07-02 |
23/04/2523 April 2025 | Registered office address changed from 43 Ellers Road Leeds LS8 4JU England to 46 Ring Road Ring Road Beeston Leeds LS11 8HB on 2025-04-23 |
04/01/254 January 2025 | Compulsory strike-off action has been suspended |
04/01/254 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
20/06/2420 June 2024 | Notification of Marius-Adrian Ilosvai as a person with significant control on 2024-06-20 |
20/06/2420 June 2024 | Termination of appointment of Ciprian-Stefanel Plumbu as a director on 2024-06-20 |
20/06/2420 June 2024 | Cessation of Ciprian-Stefanel Plumbu as a person with significant control on 2024-06-20 |
20/06/2420 June 2024 | Registered office address changed from 140 Gillroyd Mount Morley Leeds LS27 8DE England to 43 Ellers Road Leeds LS8 4JU on 2024-06-20 |
20/06/2420 June 2024 | Appointment of Mr Marius-Adrian Ilosvai as a director on 2024-06-20 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Micro company accounts made up to 2022-08-31 |
04/10/224 October 2022 | Change of details for Mr Ciprian Stefanel Plumbu as a person with significant control on 2022-10-03 |
04/10/224 October 2022 | Change of details for Mr Ciprian-Stefanel Plumbu as a person with significant control on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Mr Ciprian Stefanel Plumbu on 2022-10-03 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Cessation of Delia Cepoi as a person with significant control on 2021-11-01 |
11/11/2111 November 2021 | Micro company accounts made up to 2020-08-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-07-31 with no updates |
11/11/2111 November 2021 | Termination of appointment of Delia Cepoi as a director on 2021-11-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
02/05/202 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR CIPRIAN STEFANEL PLUMBU |
14/11/1914 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPRIAN STEFANEL PLUMBU |
14/11/1914 November 2019 | 02/08/18 STATEMENT OF CAPITAL GBP 1 |
30/09/1930 September 2019 | CESSATION OF CIPRIAN STEFANEL PLUMBU AS A PSC |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA CEPOI |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CIPRIAN PLUMBU |
26/09/1926 September 2019 | DIRECTOR APPOINTED MISS DELIA CEPOI |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CIPRIAN STEFANEL PLUMBU / 18/07/2019 |
19/07/1919 July 2019 | COMPANY NAME CHANGED CIPRIANPLUMBU LIMITED CERTIFICATE ISSUED ON 19/07/19 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20 JOHNSONS GARDENS WATH-UPON-DEARNE ROTHERHAM S63 6FR UNITED KINGDOM |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIPRIAN STEFANEL PLUMBU / 18/07/2019 |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 15 COPE STREET BARNSLEY S70 4JB UNITED KINGDOM |
02/08/182 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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