About

Registered Number: 03698915
Date of Incorporation: 21/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Cavendish House, Cavendish Road, Stevenage, Herts, SG1 2EQ

 

Founded in 1999, Mdb (Holdings) Ltd are based in Stevenage in Herts, it has a status of "Active". There is one director listed for Mdb (Holdings) Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RESKER, Anthony Arthur 08 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 09 January 2018
RESOLUTIONS - N/A 31 August 2017
MAR - Memorandum and Articles - used in re-registration 31 August 2017
CERT10 - Re-registration of a company from public to private 31 August 2017
RR02 - Application by a public company for re-registration as a private limited company 31 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 15 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 August 2014
SH08 - Notice of name or other designation of class of shares 18 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2014
RESOLUTIONS - N/A 06 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 06 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 May 1999
88(2)P - N/A 13 May 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.