Advanced company searchLink opens in new window

MADIC TECHNOLOGIES LIMITED

Company number 07427651

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)
01 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
01 Dec 2014 CH01 Director's details changed
23 Oct 2014 CH01 Director's details changed
23 Oct 2014 CH01 Director's details changed for Mr Lee Papper on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Mr Thomas James Ellicock on 23 October 2014
23 Oct 2014 AD01 Registered office address changed from 3-5 Stables Wrest Park Silsoe Bedford MK45 4HS to Haddenham House 500 Goldington Road Bedford MK41 0DX on 23 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 MR04 Satisfaction of charge 1 in full
26 Mar 2014 MR01 Registration of charge 074276510002
26 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 2 November 2012 with full list of shareholders
09 Jul 2012 TM01 Termination of appointment of Ronald Haacke as a director
05 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jun 2011 AD01 Registered office address changed from C/O Daniels & Co 1 the Court Yard Campus Way, Gillingham Business Park Gillingham Kent ME8 0NZ United Kingdom on 23 June 2011
23 Jun 2011 AP01 Appointment of Mr Lee Papper as a director
23 Jun 2011 AP01 Appointment of Mr Thomas James Ellicock as a director
21 Jun 2011 TM01 Termination of appointment of William Daniels as a director
21 Jun 2011 TM02 Termination of appointment of Christine Daniels as a secretary
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
09 Jun 2011 AP03 Appointment of Mrs Christine Mary Daniels as a secretary
09 Jun 2011 TM01 Termination of appointment of Christine Daniels as a director