|
|
01 Oct 2025
|
01 Oct 2025
Termination of appointment of Stephen Raymond Jones as a director on 30 September 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Appointment of Mr Christopher Keith Lester as a director on 1 October 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 14 August 2025 with no updates
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 14 August 2024 with no updates
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 14 August 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 14 August 2022 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Registered office address changed from Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD England to 15 Greycoat Place London SW1P 1SB on 19 April 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Change of details for Mda Holdings Limited as a person with significant control on 19 April 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Change of details for Mda Holdings Limited as a person with significant control on 1 February 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Registered office address changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD on 3 February 2022
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Director's details changed for Mr Robert Mark Mcguinn on 3 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Director's details changed for Mr Stephen Raymond Jones on 3 August 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Registered office address changed from Verulam House 142 Old Shoreham Road Hove BN3 7BD England to 13-15 Carteret Street London SW1H 9DJ on 4 August 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Change of details for Mda Holdings Limited as a person with significant control on 3 August 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Change of details for Mda Holdings Limited as a person with significant control on 30 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Registered office address changed from Verulam House 142 Old Shoreham Road Hove BN3 7BD England to Verulam House 142 Old Shoreham Road Hove BN3 7BD on 30 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Registered office address changed from The Bell Building 1 Norfolk Row London SE1 7JP United Kingdom to Verulam House 142 Old Shoreham Road Hove BN3 7BD on 30 April 2020
|