- Company Overview for MADJJAM LTD (09734923)
- Filing history for MADJJAM LTD (09734923)
- People for MADJJAM LTD (09734923)
- Charges for MADJJAM LTD (09734923)
- More for MADJJAM LTD (09734923)
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) |
---|---|---|---|
04 Feb 2025 | AA | Micro company accounts made up to 31 August 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
20 Aug 2024 | CH01 | Director's details changed for Mr Mitesh Jayant Parikh on 4 June 2024 | |
21 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Anthony John Humphries on 15 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr James Michael Sweeney on 15 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Michael Robert Broadstock on 15 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Mitesh Jayant Parikh on 15 August 2021 | |
20 Aug 2021 | PSC05 | Change of details for Smart (Sd) Property Ltd as a person with significant control on 15 August 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from 62 Chantry House Aldenham Avenue Radlett Hertfordshire WD7 8HY England to 4 Rufford Close Watford Hertfordshire WD17 4UU on 20 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
18 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
16 Aug 2018 | CH01 | Director's details changed for Mr Michael Robert Broadstock on 16 August 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Michael Robert Broadstock on 18 October 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr James Michael Sweeney on 18 October 2017 |