M.D.F. DATABASE SOLUTIONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Ian Clive Whiting as a director on 2025-07-09

View Document

25/07/2525 July 2025 NewAppointment of Mark Edward Clearwater as a director on 2025-07-09

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Notification of Vela Apac Uk Holdco Ltd as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Withdrawal of a person with significant control statement on 2024-01-11

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-06-30

View Document

19/06/2319 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

04/05/234 May 2023 Second filing for the appointment of Mr James Tyler O'hagan as a director

View Document

26/04/2326 April 2023 Director's details changed for Mr Tyler O'hagan on 2023-04-26

View Document

21/04/2321 April 2023 Termination of appointment of Nick Georges as a secretary on 2023-04-01

View Document

21/04/2321 April 2023 Termination of appointment of Gary John Martin as a director on 2023-04-01

View Document

21/04/2321 April 2023 Appointment of Mr Tyler O'hagan as a director on 2023-04-01

View Document

21/04/2321 April 2023 Termination of appointment of Rhys William Davies as a director on 2023-04-01

View Document

21/04/2321 April 2023 Appointment of Mr Ian Clive Whiting as a director on 2023-04-01

View Document

21/04/2321 April 2023 Registered office address changed from 2nd Floor, Building a3, Glory Park Glory Park Avenue Wooburn Green High Wycombe HP10 0DF England to Discovery Hub Discovery Park Ramsgate Road Sandwich CT13 9nd on 2023-04-21

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

31/03/2331 March 2023 Satisfaction of charge 041239450001 in full

View Document

28/03/2328 March 2023 Termination of appointment of Christopher Mark Poulsom as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Andrew Mark Donaldson as a director on 2023-03-28

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of Allan Rushforth as a director on 2021-12-06

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O VITAL SOFTWARE LIMITED DISCOVERY HUB, DISCOVERY PARK RAMSGATE ROAD SANDWICH KENT CT13 9ND ENGLAND

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041239450001

View Document

17/09/1817 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR GARY JOHN MARTIN

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DODD

View Document

16/08/1816 August 2018 CESSATION OF PETER JOHN FLYNN AS A PSC

View Document

16/08/1816 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/06/2018

View Document

09/05/189 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/183 May 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 16 JUBBS LANE OGBOURNE ST. GEORGE MARLBOROUGH WILTSHIRE SN8 1SR

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY JANICE BELL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED JUSTIN PHILLIP O'DONNELL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED PAUL GRAEME DODD

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE BELL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FLYNN

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR ANDREW MARK DONALDSON

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK POULSOM / 07/01/2013

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 190

View Document

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE DAVINA BELL / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK POULSOM / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FLYNN / 20/01/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: THE BARN LITTLE THATCH HIGH STREET WANBOROUGH SN4 0AE

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information