MDC XPERTS LTD

Company Documents

DateDescription
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

View Document

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

View Document

23/04/2523 April 2025 Termination of appointment of Marius-Adrian Ilosvai as a director on 2024-07-02

View Document

23/04/2523 April 2025 Cessation of Marius-Adrian Ilosvai as a person with significant control on 2024-07-02

View Document

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

View Document

04/01/254 January 2025 Compulsory strike-off action has been suspended

View Document

04/01/254 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Notification of Marius-Adrian Ilosvai as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Termination of appointment of Ciprian-Stefanel Plumbu as a director on 2024-06-20

View Document

20/06/2420 June 2024 Cessation of Ciprian-Stefanel Plumbu as a person with significant control on 2024-06-20

View Document

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

View Document

20/06/2420 June 2024 Appointment of Mr Marius-Adrian Ilosvai as a director on 2024-06-20

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Change of details for Mr Ciprian Stefanel Plumbu as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Change of details for Mr Ciprian-Stefanel Plumbu as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Ciprian Stefanel Plumbu on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Cessation of Delia Cepoi as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Micro company accounts made up to 2020-08-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of Delia Cepoi as a director on 2021-11-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

02/05/202 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR CIPRIAN STEFANEL PLUMBU

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPRIAN STEFANEL PLUMBU

View Document

14/11/1914 November 2019 02/08/18 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1930 September 2019 CESSATION OF CIPRIAN STEFANEL PLUMBU AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA CEPOI

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR CIPRIAN PLUMBU

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MISS DELIA CEPOI

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR CIPRIAN STEFANEL PLUMBU / 18/07/2019

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED CIPRIANPLUMBU LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20 JOHNSONS GARDENS WATH-UPON-DEARNE ROTHERHAM S63 6FR UNITED KINGDOM

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CIPRIAN STEFANEL PLUMBU / 18/07/2019

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 15 COPE STREET BARNSLEY S70 4JB UNITED KINGDOM

View Document

02/08/182 August 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