- Company Overview for MADEVASH LIMITED (11079769)
- Filing history for MADEVASH LIMITED (11079769)
- People for MADEVASH LIMITED (11079769)
- More for MADEVASH LIMITED (11079769)
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) |
---|---|---|---|
03 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
09 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
09 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
01 Jun 2021 | CH01 | Director's details changed for Mr Glynn Gordon on 27 May 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mrs Lorraine Caroline Gordon on 27 May 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Glynn Gordon as a person with significant control on 27 May 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mrs Lorraine Caroline Gordon as a person with significant control on 27 May 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Rectory Cottage Rectory Lane Windlesham GU20 6BW on 1 June 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
14 Jan 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
30 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Apr 2019 | PSC04 | Change of details for Mrs Lorraine Caroline Gordon as a person with significant control on 25 April 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Glynn Gordon as a person with significant control on 25 April 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
04 Oct 2018 | CH01 | Director's details changed for Mrs Lorraine Caroline Gordon on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Glynn Gordon on 4 October 2018 | |
14 May 2018 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT United Kingdom to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 14 May 2018 | |
23 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-23
|