Advanced company searchLink opens in new window

MAD CAPITAL LTD

Company number 12563203

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)
15 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2025 CS01 Confirmation statement made on 10 November 2024 with no updates
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 PSC08 Notification of a person with significant control statement
09 May 2022 PSC07 Cessation of Matthew Greig Shave as a person with significant control on 6 May 2022
09 May 2022 PSC07 Cessation of Elizabeth Shave as a person with significant control on 6 May 2022
09 May 2022 PSC07 Cessation of Lisa Riley as a person with significant control on 6 May 2022
09 May 2022 PSC07 Cessation of David Riley as a person with significant control on 6 May 2022
06 May 2022 PSC01 Notification of Lisa Riley as a person with significant control on 6 May 2022
06 May 2022 PSC01 Notification of David Riley as a person with significant control on 6 May 2022
06 May 2022 PSC01 Notification of Elizabeth Shave as a person with significant control on 6 May 2022
06 May 2022 PSC04 Change of details for Mr Matthew Greig Shave as a person with significant control on 6 May 2022
05 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
18 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
14 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with updates
13 Sep 2021 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 7 Bell Yard London WC2A 2JR on 13 September 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
09 Nov 2020 PSC01 Notification of Matthew Greig Shave as a person with significant control on 1 September 2020
09 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 9 November 2020