Advanced company searchLink opens in new window

MICHAEL MADDISON CONSULTANCY LTD

Company number 10106608

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)
27 Nov 2024 AA Micro company accounts made up to 31 March 2024
15 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
09 Apr 2021 PSC01 Notification of Steven France as a person with significant control on 31 March 2020
09 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 9 April 2021
16 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 AA01 Previous accounting period shortened from 29 April 2019 to 31 March 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 April 2018
25 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
20 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
10 Feb 2017 TM01 Termination of appointment of Jason Stephen O'neill as a director on 5 January 2017
24 May 2016 AP01 Appointment of Mr Jason Stephen O'neill as a director on 7 April 2016
05 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
06 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-06
  • GBP 100