Advanced company searchLink opens in new window

HUDSON MADIGAN LTD

Company number 10099617

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
15 Feb 2022 MR04 Satisfaction of charge 100996170001 in full
07 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Sep 2020 MR01 Registration of charge 100996170001, created on 29 September 2020
16 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Jun 2018 CERTNM Company name changed architectural perspectives LTD\certificate issued on 22/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
01 Jun 2018 AD01 Registered office address changed from 724 Capability Green Luton Bedfordshire LU1 3LU England to 12a Marlborough Place Brighton BN1 1WN on 1 June 2018
13 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
27 Jun 2016 CH01 Director's details changed for Mr Graham Alfred Madigan on 27 June 2016
04 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-04
  • GBP 1