Advanced company searchLink opens in new window

MAAD WORKS LTD

Company number 11325104

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
14 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 2
28 Apr 2023 AP01 Appointment of Akira Dominique Ruddock as a director on 28 April 2023
04 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
26 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2022 AA Total exemption full accounts made up to 30 April 2021
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
15 Oct 2020 CH01 Director's details changed for Mr Michael Andreas Ruddock on 5 October 2020
15 Oct 2020 PSC04 Change of details for Mr Michael Andreas Ruddock as a person with significant control on 5 October 2020
07 Jul 2020 AD01 Registered office address changed from 111a York Street Cambridge CB1 2PZ England to Clever Accounts, Brookfield Court Selby Road Garforth Leeds LS25 1NB on 7 July 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 111a York Street Cambridge CB1 2PZ on 18 March 2020
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Jan 2020 CH01 Director's details changed for Mr Michael Andreas Ruddock on 8 January 2020