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)
19 Aug 2021 MA Memorandum and Articles of Association
28 May 2021 AP01 Appointment of Mr Christopher Francis Sweeney as a director on 26 May 2021
23 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
24 Jan 2021 MR01 Registration of charge 083938400009, created on 10 January 2021
29 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
28 Sep 2020 TM01 Termination of appointment of Ali Riaz Chaudhry as a director on 22 September 2020
24 Mar 2020 MR01 Registration of charge 083938400008, created on 10 March 2020
20 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
20 Aug 2019 AA Full accounts made up to 31 December 2018
30 Jul 2019 AD01 Registered office address changed from Fusion Point Dumballs Road Cardiff CF10 5BF to Euston House 24 Eversholt Street London NW1 1DB on 30 July 2019
19 Jun 2019 MR01 Registration of charge 083938400007, created on 18 June 2019
08 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr James Fox as a director on 27 February 2019
21 Dec 2018 AP03 Appointment of Ms Christina Meriel Bennett as a secretary on 12 December 2018
21 Dec 2018 TM02 Termination of appointment of Timothy David Waller as a secretary on 12 December 2018
23 Nov 2018 MR01 Registration of charge 083938400006, created on 7 November 2018
21 Aug 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 TM02 Termination of appointment of Christina Marie Lewis as a secretary on 24 April 2018
25 Apr 2018 AP03 Appointment of Mr Timothy David Waller as a secretary on 24 April 2018
11 Apr 2018 MR01 Registration of charge 083938400005, created on 21 March 2018
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
15 Jan 2018 TM01 Termination of appointment of Mark Ronnie Burgess as a director on 12 January 2018
19 Oct 2017 MR01 Registration of charge 083938400004, created on 10 October 2017
02 Oct 2017 AP01 Appointment of Mr Ali Riaz Chaudhry as a director on 26 September 2017
21 Aug 2017 AA Full accounts made up to 31 December 2016