Advanced company searchLink opens in new window

MADDOX GALLERY LIMITED

Company number 09604183

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)
24 Oct 2019 AD01 Registered office address changed from , 9 Maddox Street, London, W1S 2QE to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 24 October 2019
23 Oct 2019 AA01 Previous accounting period shortened from 30 October 2018 to 29 October 2018
26 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
23 Apr 2019 AP01 Appointment of Mr John Carl Russo as a director on 16 April 2019
23 Apr 2019 TM01 Termination of appointment of Cordelia Jane De Freitas as a director on 16 April 2019
16 Jan 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 October 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/03/2020.
15 Jan 2019 PSC01 Notification of Charlie King as a person with significant control on 3 October 2018
15 Jan 2019 PSC01 Notification of Mario Zonias as a person with significant control on 20 June 2018
15 Jan 2019 PSC07 Cessation of James Wayne Nicholls as a person with significant control on 20 June 2018
16 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
21 Jun 2016 AP01 Appointment of Miss Cordelia Jane De Freitas as a director on 20 June 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
18 Nov 2015 TM01 Termination of appointment of Esat Kartal as a director on 2 November 2015
17 Nov 2015 TM02 Termination of appointment of Esat Kartal as a secretary on 2 November 2015
17 Nov 2015 AD01 Registered office address changed from , 13 Broomfield Lane, London, N13 4HB, England to 9 Maddox Street London W1S 2QE on 17 November 2015
30 Oct 2015 AP01 Appointment of Mr James Wayne Nicholls as a director on 30 October 2015
22 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted