MDG BUILD LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Amended micro company accounts made up to 2023-09-30 |
14/04/2514 April 2025 | Micro company accounts made up to 2024-09-30 |
15/10/2415 October 2024 | Registered office address changed from 18 18 Manor House Road Glastonbury Somerset BA6 9DF United Kingdom to 18 Manor House Road Glastonbury Somerset BA6 9DF on 2024-10-15 |
15/10/2415 October 2024 | Registered office address changed from 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ England to 18 18 Manor House Road Glastonbury Somerset BA6 9DF on 2024-10-15 |
15/10/2415 October 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
24/06/2424 June 2024 | Cessation of Constantin Rudisteanu as a person with significant control on 2024-06-20 |
24/06/2424 June 2024 | Notification of Silvia Schipor as a person with significant control on 2024-06-20 |
24/06/2424 June 2024 | Termination of appointment of Constantin Rudisteanu as a director on 2024-06-20 |
24/06/2424 June 2024 | Appointment of Mrs Silvia Schipor as a director on 2024-06-20 |
22/05/2422 May 2024 | Registered office address changed from 58 Coxwell Road Faringdon SN7 7JX England to 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ on 2024-05-22 |
03/03/243 March 2024 | Termination of appointment of Cosmin-Sorin Penescu as a director on 2024-02-01 |
03/03/243 March 2024 | Confirmation statement made on 2024-03-03 with updates |
03/03/243 March 2024 | Cessation of Cosmin-Sorin Penescu as a person with significant control on 2024-02-01 |
03/03/243 March 2024 | Registered office address changed from 4 Swallow Close Northampton NN4 0QL England to 58 Coxwell Road Faringdon SN7 7JX on 2024-03-03 |
03/03/243 March 2024 | Appointment of Mr Constantin Rudisteanu as a director on 2024-02-01 |
03/03/243 March 2024 | Notification of Constantin Rudisteanu as a person with significant control on 2024-02-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-09-30 |
09/07/239 July 2023 | Notification of Cosmin-Sorin Penescu as a person with significant control on 2023-07-01 |
09/07/239 July 2023 | Confirmation statement made on 2023-07-09 with updates |
09/07/239 July 2023 | Cessation of Monica Marinela Deliu as a person with significant control on 2023-07-01 |
09/07/239 July 2023 | Termination of appointment of Monica Marinela Deliu as a director on 2023-07-01 |
09/07/239 July 2023 | Appointment of Mr Cosmin-Sorin Penescu as a director on 2023-07-01 |
30/09/2230 September 2022 | Registered office address changed from 12 Rakestone Close Rakestone Close Northampton NN4 0TX England to 4 Swallow Close Northampton NN4 0QL on 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-08-22 with updates |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
08/11/218 November 2021 | Confirmation statement made on 2021-08-22 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
21/10/1821 October 2018 | REGISTERED OFFICE CHANGED ON 21/10/2018 FROM 204 WEST COTTON CLOSE NORTHAMPTON NN4 8BZ UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
07/08/187 August 2018 | COMPANY NAME CHANGED MDG GLASS LTD CERTIFICATE ISSUED ON 07/08/18 |
06/02/186 February 2018 | SECOND FILING OF AP01 FOR MONICA MARINELA DELIU |
19/01/1819 January 2018 | CESSATION OF IONUT-CIPRIAN VIERU AS A PSC |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA MARINELA DELIU |
19/01/1819 January 2018 | APPOINTMENT TERMINATED, DIRECTOR IONUT-CIPRIAN VIERU |
19/01/1819 January 2018 | DIRECTOR APPOINTED MISS MONICA MARINELA DELIU |
14/09/1714 September 2017 | 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