- 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) |
---|---|---|---|
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 |