Advanced company searchLink opens in new window

PRODUCT MADNESS (U.K.) LIMITED

Company number 06956635

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)
28 Jan 2025 AA Full accounts made up to 30 September 2023
29 Nov 2024 AP01 Appointment of Matthieu Guillaume Labbat as a director on 26 November 2024
28 Nov 2024 TM01 Termination of appointment of Yoav Ecker as a director on 26 November 2024
17 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
20 Dec 2023 TM01 Termination of appointment of Michael Bernard Lang as a director on 30 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Albin Turquet De Beauregard on 25 September 2023
08 Nov 2023 CH03 Secretary's details changed for Peter Rodovitis on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 27 Old Gloucester St London WC1N 3AX on 25 September 2023
19 Sep 2023 PSC05 Change of details for Aristocrat Technologies Europe (Holdings) Limited as a person with significant control on 12 September 2023
28 Jul 2023 MR04 Satisfaction of charge 069566350002 in full
14 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
12 Jun 2023 AA Full accounts made up to 30 September 2022
30 Aug 2022 AA Full accounts made up to 30 September 2021
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
12 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
11 Jul 2021 AA Full accounts made up to 30 September 2020
16 Mar 2021 PSC02 Notification of Aristocrat Technologies Europe (Holdings) Limited as a person with significant control on 6 April 2016
09 Mar 2021 PSC07 Cessation of Darren Holley as a person with significant control on 1 October 2020
03 Feb 2021 AP01 Appointment of Mr Albin Turquet De Beauregard as a director on 1 October 2020
02 Feb 2021 TM01 Termination of appointment of Darren William Holley as a director on 1 October 2020
02 Feb 2021 AP01 Appointment of Yoav Ecker as a director on 1 October 2020
05 Oct 2020 AA Full accounts made up to 30 September 2019
22 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
22 May 2020 RP04AP01 Second filing for the appointment of Michael Bernard Lang as a director
21 Feb 2020 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020