- Company Overview for MADDOX RESEARCH LIMITED (06139693)
- Filing history for MADDOX RESEARCH LIMITED (06139693)
- People for MADDOX RESEARCH LIMITED (06139693)
- More for MADDOX RESEARCH LIMITED (06139693)
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) |
---|---|---|---|
08 Feb 2016 | AD01 | Registered office address changed from 1st Floor 16 Maddox Street London W15 1PH to 1st Floor 23 Princes Street London W1B 2LX on 8 February 2016 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
08 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mr Roderick Paul Macdonald Gillies on 1 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Jun 2008 | 288c | Secretary's change of particulars / simon bristow / 23/05/2008 | |
07 May 2008 | 363a | Return made up to 06/03/08; full list of members | |
07 May 2008 | 288c | Secretary's change of particulars / simon bristow / 01/06/2007 | |
23 Apr 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/04/2008 | |
25 Oct 2007 | CERTNM | Company name changed couchfloor LIMITED\certificate issued on 25/10/07 | |
13 Jun 2007 | 88(2)R | Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 | |
07 Jun 2007 | 288a | New director appointed | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: 1 mitchell lane bristol BS1 6BU |