MDT EXCELLENCE LTD

Company Documents

DateDescription
19/08/2519 August 2025 Termination of appointment of Malaine Denia Tsitsi Zembe as a director on 2025-08-01

View Document

29/04/2529 April 2025 Micro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Cessation of Malaine Denia Tsitsi Zembe as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

01/04/251 April 2025 Notification of Syed Anayat Ali Naqvi as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Registered office address changed from 1 Globe Terrace Broad Lane Leeds LS13 2BR England to 817a Stockport Road Manchester M19 3BS on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Syed Anayat Ali Naqvi as a director on 2025-03-27

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Change of details for Miss Denia Zembe as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Miss Denia Zembe on 2023-08-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Appointment of Miss Denia Zembe as a director on 2021-08-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 17 VOWLES ROAD WEST BROMWICH B71 1AT ENGLAND

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 1 BROAD LANE LEEDS LS13 2BR ENGLAND

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information