- Company Overview for MAAD WORKS LTD (11325104)
- Filing history for MAAD WORKS LTD (11325104)
- People for MAAD WORKS LTD (11325104)
- More for MAAD WORKS LTD (11325104)
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
|
|
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 |