About

Registered Number: 06896900
Date of Incorporation: 06/05/2009 (15 years ago)
Company Status: Active
Registered Address: 20 - 22 Wenlock Road, London, N1 7GU,

 

Having been setup in 2009, Mdx Solutions Ltd has its registered office in London. There is one director listed as Sawyer, Richard for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWYER, Richard 08 September 2010 31 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 11 January 2019
CS01 - N/A 25 April 2018
MR01 - N/A 04 April 2018
PSC01 - N/A 30 January 2018
CH01 - Change of particulars for director 30 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 22 March 2017
AD01 - Change of registered office address 31 October 2016
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 09 June 2015
AA - Annual Accounts 17 February 2015
CERTNM - Change of name certificate 08 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 28 February 2014
MR04 - N/A 23 December 2013
AR01 - Annual Return 24 July 2013
MR09 - N/A 06 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 February 2013
AA01 - Change of accounting reference date 22 January 2013
AA01 - Change of accounting reference date 10 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2012
CH01 - Change of particulars for director 03 May 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2011
AR01 - Annual Return 25 August 2011
SH01 - Return of Allotment of shares 23 August 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 11 January 2011
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 08 September 2010
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
AR01 - Annual Return 21 May 2010
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2018 Outstanding

N/A

All outstanding invoices due to interfinancial limited that remain outstanding due for payment and unpaid as at 25TH august 2013 and offset against funds released by netbanx 01 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.