Advanced company searchLink opens in new window

K.G. MADGE AND SON LIMITED

Company number 00714052

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)
20 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
20 Jun 2024 PSC04 Change of details for Mr Robert Gary Madge as a person with significant control on 15 June 2023
16 May 2024 AA Total exemption full accounts made up to 31 March 2024
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
16 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
16 Jun 2022 PSC04 Change of details for Mr Robert Gary Madge as a person with significant control on 14 June 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
01 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 PSC04 Change of details for Mr Robert Gary Madge as a person with significant control on 5 July 2019
28 Jun 2019 AD02 Register inspection address has been changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to 9 Oyster Quay High Street Hamble Southampton SO31 4BQ
27 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
24 Jun 2019 AD01 Registered office address changed from 19 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5HG to First Floor Unit 12 Compass Point Ensign Way Hamble Southampton SO31 4RA on 24 June 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
10 May 2018 AD02 Register inspection address has been changed from Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
17 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015