Advanced company searchLink opens in new window

MAAD PRODUCTS LTD

Company number 11254729

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)
18 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Mar 2023 PSC01 Notification of Anisha Dani as a person with significant control on 1 January 2023
16 Mar 2023 PSC07 Cessation of Amar Dani as a person with significant control on 16 March 2023
16 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
16 Mar 2023 TM01 Termination of appointment of Mallika Basu as a director on 1 January 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
16 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
02 Feb 2021 PSC07 Cessation of Mallika Basu as a person with significant control on 2 February 2021
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from Flat 4 st James Mansions West End Lane London NW6 2AA England to Unit 11 Lakesview International Business Park Hersden Canterbury CT3 4BF on 16 January 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Flat 4 st James Mansions West End Lane London NW6 2AA on 11 June 2019
11 Jun 2019 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 11 June 2019
13 May 2019 CS01 Confirmation statement made on 13 March 2019 with updates
24 Jul 2018 CH03 Secretary's details changed for Mr Amar Dani on 24 July 2018
13 Jul 2018 PSC04 Change of details for Ms Mallika Basu as a person with significant control on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Amar Dani on 12 July 2018
12 Jul 2018 PSC04 Change of details for Mr Amar Dani as a person with significant control on 12 July 2018
14 Jun 2018 CH01 Director's details changed for Mrs Mallika Busa on 13 June 2018
13 Jun 2018 AP01 Appointment of Mr Andrew Roberto Reynaga as a director on 13 June 2018