- Company Overview for MADISON CF UK LIMITED (08393840)
- Filing history for MADISON CF UK LIMITED (08393840)
- People for MADISON CF UK LIMITED (08393840)
- Charges for MADISON CF UK LIMITED (08393840)
- More for MADISON CF UK LIMITED (08393840)
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
|
|
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
|
|
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
|
|
05 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 17 June 2024
|
|
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
|
|
13 Nov 2023 | SH03 | Purchase of own shares. | |
03 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 11 October 2023
|
|
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
|
|
13 Jun 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
06 Sep 2022 | SH03 |
Purchase of own shares.
|
|
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 |