MDG BUILD LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Amended micro company accounts made up to 2023-09-30

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Document

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

View Document

15/10/2415 October 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Cessation of Constantin Rudisteanu as a person with significant control on 2024-06-20

View Document

24/06/2424 June 2024 Notification of Silvia Schipor as a person with significant control on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Constantin Rudisteanu as a director on 2024-06-20

View Document

24/06/2424 June 2024 Appointment of Mrs Silvia Schipor as a director on 2024-06-20

View Document

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

View Document

03/03/243 March 2024 Termination of appointment of Cosmin-Sorin Penescu as a director on 2024-02-01

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

03/03/243 March 2024 Cessation of Cosmin-Sorin Penescu as a person with significant control on 2024-02-01

View Document

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

View Document

03/03/243 March 2024 Appointment of Mr Constantin Rudisteanu as a director on 2024-02-01

View Document

03/03/243 March 2024 Notification of Constantin Rudisteanu as a person with significant control on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-09-30

View Document

09/07/239 July 2023 Notification of Cosmin-Sorin Penescu as a person with significant control on 2023-07-01

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

09/07/239 July 2023 Cessation of Monica Marinela Deliu as a person with significant control on 2023-07-01

View Document

09/07/239 July 2023 Termination of appointment of Monica Marinela Deliu as a director on 2023-07-01

View Document

09/07/239 July 2023 Appointment of Mr Cosmin-Sorin Penescu as a director on 2023-07-01

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM 204 WEST COTTON CLOSE NORTHAMPTON NN4 8BZ UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

07/08/187 August 2018 COMPANY NAME CHANGED MDG GLASS LTD CERTIFICATE ISSUED ON 07/08/18

View Document

06/02/186 February 2018 SECOND FILING OF AP01 FOR MONICA MARINELA DELIU

View Document

19/01/1819 January 2018 CESSATION OF IONUT-CIPRIAN VIERU AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA MARINELA DELIU

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR IONUT-CIPRIAN VIERU

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MISS MONICA MARINELA DELIU

View Document

14/09/1714 September 2017 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