Advanced company searchLink opens in new window

MADISON CF UK LIMITED

Company number 08393840

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)
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 December 2024
  • GBP 1.034208
01 Jan 2025 TM01 Termination of appointment of James Fox as a director on 31 December 2024
20 Dec 2024 AP01 Appointment of Mr Andrew Robert Punch as a director on 20 December 2024
21 Nov 2024 SH06 Cancellation of shares. Statement of capital on 24 October 2024
  • GBP 1.024734
13 Nov 2024 AP01 Appointment of Mr Daniel Martin Malone as a director on 30 October 2024
21 Oct 2024 TM01 Termination of appointment of David James Goodman as a director on 21 October 2024
06 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
22 Aug 2024 MR01 Registration of charge 083938400011, created on 19 August 2024
08 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2024
  • GBP 1.026312
05 Jul 2024 SH06 Cancellation of shares. Statement of capital on 17 June 2024
  • GBP 1.025260
12 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
16 May 2024 SH01 Statement of capital following an allotment of shares on 25 February 2024
  • GBP 1.026312
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2024.
13 Nov 2023 SH03 Purchase of own shares.
03 Nov 2023 SH06 Cancellation of shares. Statement of capital on 11 October 2023
  • GBP 1.019470
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
14 Jun 2023 SH06 Cancellation of shares. Statement of capital on 24 May 2023
  • GBP 28,496.720000
13 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
26 May 2023 CH01 Director's details changed for Mr Pradipkumar Raval on 26 May 2023
23 Mar 2023 CH01 Director's details changed for Mr Mark David Mayhew on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from Euston House 24 Eversholt Street London NW1 1DB United Kingdom to The Clubhouse, Holborn Circus 20 st Andrew Street London EC4A 3AG on 23 March 2023
28 Sep 2022 SH06 Cancellation of shares. Statement of capital on 19 July 2022
  • GBP 32,994.03
06 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates