MDN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 01/03/241 March 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 12/07/2312 July 2023 | Micro company accounts made up to 2023-01-31 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 12/09/2212 September 2022 | Micro company accounts made up to 2022-01-31 |
| 12/09/2212 September 2022 | Administrative restoration application |
| 12/09/2212 September 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 28/06/1628 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 13/05/1613 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 13/05/1613 May 2016 | PREVSHO FROM 31/03/2016 TO 31/01/2016 |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/04/1528 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/04/1429 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | Annual return made up to 11 March 2013 with full list of shareholders |
| 20/01/1420 January 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID NEWBY |
| 20/01/1420 January 2014 | SECRETARY APPOINTED JANE PATRICIA MOODIE |
| 15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 11A CROSS LANE MIDDLEWICH CHESHIRE CW10 0ET ENGLAND |
| 06/08/136 August 2013 | DISS40 (DISS40(SOAD)) |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/07/139 July 2013 | First Gazette notice for compulsory strike-off |
| 09/07/139 July 2013 | FIRST GAZETTE |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/04/1225 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DOHERTY / 23/03/2012 |
| 11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM UNIT 7 BAG LANE INDUSTRIAL ESTATE ATHERTON MANCHESTER M46 0JN |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/06/1121 June 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DOHERTY / 11/03/2010 |
| 24/06/1024 June 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/04/0929 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 12/02/0912 February 2009 | SECRETARY APPOINTED DAVID MARTIN NEWBY |
| 04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY RITA DOHERTY |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 2 RAINOW CLOSE MIDDLEWICH CHESHIRE CW10 0NU |
| 25/11/0825 November 2008 | SECRETARY APPOINTED RITA DOHERTY |
| 20/11/0820 November 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID NEWBY |
| 20/11/0820 November 2008 | APPOINTMENT TERMINATED SECRETARY MARK DOHERTY |
| 27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/10/083 October 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/06/0719 June 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/06/065 June 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 09/12/059 December 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/03/0522 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
| 21/03/0521 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 21/04/0421 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
| 14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
| 14/04/0314 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
| 27/03/0327 March 2003 | SECRETARY RESIGNED |
| 27/03/0327 March 2003 | DIRECTOR RESIGNED |
| 18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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