Advanced company searchLink opens in new window

MAD FOUNDATION LIMITED

Company number 03942052

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 Aug 2024 AP01 Appointment of Mr Damian Jeffries as a director on 30 August 2024
30 Jul 2024 AA Micro company accounts made up to 30 September 2023
06 Apr 2024 TM01 Termination of appointment of Carla Bianca Ferreira as a director on 27 March 2024
24 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
20 Mar 2024 TM01 Termination of appointment of Rupert Daniel Anthony Russell Pate as a director on 19 March 2024
04 Dec 2023 TM01 Termination of appointment of Sarah Louise Love as a director on 27 November 2023
27 Nov 2023 AP01 Appointment of Mr James Lifford Hewitt as a director on 27 November 2023
31 Jul 2023 AA Micro company accounts made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 30 September 2019
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
06 Aug 2018 AD01 Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 6 August 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
09 Mar 2018 AP01 Appointment of Mr Nicholas Melbourne Wells as a director on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of Stephen Craig Scott as a director on 1 March 2018
07 Aug 2017 AD01 Registered office address changed from The Old Smithy Stagshaw Corbridge Northumberland NE45 5QD to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 7 August 2017
14 Jun 2017 AA Micro company accounts made up to 30 September 2016
19 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates