RI MDC UK137 LIMITED

09106328
19-23 WELLS STREET LONDON UNITED KINGDOM W1T 3PQ

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2024 officers Appointment of secretary (Mrs Somya Rastogi) 2 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2024 officers Termination of appointment of secretary (Crestbridge Uk Limited) 1 Buy now
07 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
06 Oct 2023 officers Change of particulars for director (Joseph Stafford Witt) 2 Buy now
06 Oct 2023 resolution Resolution 1 Buy now
06 Oct 2023 incorporation Memorandum Articles 27 Buy now
06 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2023 officers Appointment of corporate secretary (Crestbridge Uk Limited) 2 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2023 officers Appointment of director (Mr Nicolas Guillaume Taylor) 2 Buy now
02 Oct 2023 officers Appointment of director (Mr Eduardo Noguera) 2 Buy now
02 Oct 2023 officers Appointment of director (Joseph Stafford Witt) 2 Buy now
02 Oct 2023 officers Appointment of director (Mr Joseph Edward Emly) 2 Buy now
02 Oct 2023 officers Appointment of director (Mr Michael Edward Chivers) 2 Buy now
02 Oct 2023 officers Termination of appointment of director (William Anthony Hill) 1 Buy now
02 Oct 2023 officers Termination of appointment of director (Kathryn Elizabeth Lamont) 1 Buy now
02 Oct 2023 officers Termination of appointment of director (Imogen Moss) 1 Buy now
02 Oct 2023 officers Termination of appointment of secretary (Jtc (Uk) Limited) 1 Buy now
02 Oct 2023 officers Termination of appointment of director (Colin James Marshall Skinner) 1 Buy now
21 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 officers Termination of appointment of director (Robert Archibald) 1 Buy now
17 Jan 2023 accounts Annual Accounts 22 Buy now
12 Sep 2022 officers Appointment of director (Miss Kathryn Elizabeth Lamont) 2 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 22 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 22 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 officers Appointment of director (Ms Imogen Moss) 2 Buy now
25 Aug 2020 officers Termination of appointment of director (Robert John Westwater Dick) 1 Buy now
21 May 2020 accounts Annual Accounts 25 Buy now
29 Jan 2020 officers Appointment of corporate secretary (Jtc (Uk) Limited) 2 Buy now
29 Jan 2020 officers Termination of appointment of secretary (Maitland Administration Services (Scotland) Limited) 1 Buy now
29 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 25 Buy now
18 Sep 2018 capital Return of Allotment of shares 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2018 accounts Annual Accounts 25 Buy now
07 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
07 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
07 Dec 2017 insolvency Solvency Statement dated 06/12/17 3 Buy now
07 Dec 2017 resolution Resolution 2 Buy now
03 Jul 2017 officers Appointment of director (Mr Colin James Marshall Skinner) 2 Buy now
29 Jun 2017 mortgage Registration of a charge 11 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Jun 2017 officers Change of particulars for corporate secretary (R&H Fund Services Limited) 1 Buy now
09 Mar 2017 accounts Annual Accounts 24 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
24 Mar 2016 accounts Annual Accounts 22 Buy now
22 Mar 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
09 Mar 2016 capital Return of Allotment of shares 4 Buy now
03 Feb 2016 mortgage Registration of a charge 11 Buy now
21 Dec 2015 mortgage Registration of a charge 10 Buy now
21 Dec 2015 mortgage Registration of a charge 10 Buy now
21 Dec 2015 mortgage Registration of a charge 10 Buy now
25 Aug 2015 mortgage Registration of a charge 11 Buy now
24 Aug 2015 mortgage Registration of a charge 18 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 officers Termination of appointment of director (Ratan Engineer) 1 Buy now
22 Jun 2015 mortgage Registration of a charge 15 Buy now
22 Jun 2015 mortgage Registration of a charge 17 Buy now
22 May 2015 capital Return of Allotment of shares 4 Buy now
22 May 2015 mortgage Registration of a charge 15 Buy now
13 May 2015 mortgage Registration of a charge 34 Buy now
11 Aug 2014 officers Appointment of director (Robert John Westwater Dick) 3 Buy now
24 Jul 2014 officers Change of particulars for director (Robin Archibald) 3 Buy now
22 Jul 2014 officers Appointment of director (Ratan Engineer) 3 Buy now
17 Jul 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Jul 2014 officers Appointment of director (Robin Archibald) 3 Buy now
16 Jul 2014 officers Appointment of director (Mr William Anthony Hill) 3 Buy now
16 Jul 2014 officers Appointment of corporate secretary (R&H Fund Services Limited) 3 Buy now
16 Jul 2014 officers Termination of appointment of director (Martin James Mcnair) 2 Buy now
16 Jul 2014 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 2 Buy now
16 Jul 2014 officers Termination of appointment of director (Michael John Barron) 2 Buy now
14 Jul 2014 officers Appointment of director (Michael John Barron) 3 Buy now
02 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2014 incorporation Incorporation Company 27 Buy now