- Company Overview for MAAD PRODUCTS LTD (11254729)
- Filing history for MAAD PRODUCTS LTD (11254729)
- People for MAAD PRODUCTS LTD (11254729)
- More for MAAD PRODUCTS LTD (11254729)
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 |