- Company Overview for PRODUCT MADNESS (U.K.) LIMITED (06956635)
- Filing history for PRODUCT MADNESS (U.K.) LIMITED (06956635)
- People for PRODUCT MADNESS (U.K.) LIMITED (06956635)
- Charges for PRODUCT MADNESS (U.K.) LIMITED (06956635)
- More for PRODUCT MADNESS (U.K.) LIMITED (06956635)
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) |
---|---|---|---|
24 Jan 2020 | PSC07 | Cessation of James Boje as a person with significant control on 31 December 2019 | |
24 Jan 2020 | PSC07 | Cessation of Maureen Sweeny as a person with significant control on 31 December 2016 | |
22 Jan 2020 | AP01 |
Appointment of Michael Bernard Lang as a director on 31 December 2019
|
|
21 Jan 2020 | AP03 | Appointment of Peter Rodovitis as a secretary on 31 December 2019 | |
21 Jan 2020 | TM01 | Termination of appointment of James Pears Boje as a director on 31 December 2019 | |
31 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
24 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
02 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
12 Jul 2017 | TM01 | Termination of appointment of Maureen Ann Sweeny as a director on 31 December 2016 | |
11 Jul 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 July 2017 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
23 May 2016 | MR01 | Registration of charge 069566350002, created on 19 May 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
10 Aug 2015 | AA | Full accounts made up to 30 September 2014 | |
25 Jun 2015 | AP01 | Appointment of Maureen Ann Sweeny as a director on 23 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Trevor John Croker as a director on 23 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Darren Holley as a director on 23 June 2015 | |
25 Jun 2015 | AP01 | Appointment of James Pears Boje as a director on 23 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Pedro Alexandre Sobral Ferreira Pimenta De Matos as a director on 30 September 2014 | |
17 Dec 2014 | AA | Full accounts made up to 30 September 2013 |