Advanced company searchLink opens in new window

MDT FIXING GROUP LTD

Company number 12769926

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
09 Nov 2023 AD01 Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3nd United Kingdom to Flat 3 29 Clarendon Road Wallington Surrey SM6 8QX on 9 November 2023
09 Nov 2023 CH01 Director's details changed for Mr Nicola Vitaliev Gil on 1 August 2023
09 Nov 2023 TM01 Termination of appointment of Atanas Petrov Mihaylov as a director on 1 August 2023
09 Nov 2023 PSC01 Notification of Nicola Vitaliev Gil as a person with significant control on 1 August 2023
09 Nov 2023 PSC07 Cessation of Atanas Petrov Mihaylov as a person with significant control on 1 August 2023
08 Nov 2023 CERTNM Company name changed amn construction spv LTD\certificate issued on 08/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-07
13 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
08 Apr 2021 AP01 Appointment of Mr Nicola Vitaliev Gil as a director on 7 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2021 PSC04 Change of details for Mr Atanas Petrov Mihaylov as a person with significant control on 7 April 2021
08 Apr 2021 PSC07 Cessation of Mario Dimitrov Troyanov as a person with significant control on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Mario Dimitrov Troyanov as a director on 7 April 2021
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
10 Aug 2020 PSC07 Cessation of Nicola Vitaliev Gil as a person with significant control on 10 August 2020
10 Aug 2020 TM01 Termination of appointment of Nicola Vitaliev Gil as a director on 10 August 2020
27 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-27
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted