Advanced company searchLink opens in new window

MRDT ADVENTURES LIMITED

Company number 08568486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
20 May 2019 PSC04 Change of details for Mr Matthew Richard David Trimmer as a person with significant control on 20 May 2019
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2019 DS01 Application to strike the company off the register
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
16 May 2017 AD01 Registered office address changed from C/O Optimal Compliance Berkshire House Suite 201, 39-51 High Street Ascot Berkshire SL5 7HY England to 2a the Quadrant Epsom KT17 4RH on 16 May 2017
04 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2017 AA01 Previous accounting period shortened from 5 April 2016 to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
24 Jun 2016 AD01 Registered office address changed from C/O Mrdt Adventures Limited 202 Blackfriars Road Southwark London SE1 8NJ to C/O Optimal Compliance Berkshire House Suite 201, 39-51 High Street Ascot Berkshire SL5 7HY on 24 June 2016
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
06 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
15 May 2015 AA Total exemption small company accounts made up to 5 April 2014
17 Feb 2015 AA01 Previous accounting period shortened from 13 December 2014 to 5 April 2014
05 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 13 December 2014
07 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
07 Jul 2014 AD01 Registered office address changed from 56 Hampton Court Avenue East Molesey Surrey KT8 0BQ England on 7 July 2014
04 Jul 2014 CH01 Director's details changed for Mr Matthew Trimmer on 3 July 2014
13 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted