Advanced company searchLink opens in new window

MADISON GROUP MANAGEMENT LIMITED

Company number 13423905

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)
09 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 CERTNM Company name changed timec 1768 LIMITED\certificate issued on 19/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-17
25 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
14 Jun 2023 PSC05 Change of details for Minhoco 34 (Holdco) Limited as a person with significant control on 14 June 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2022 AD01 Registered office address changed from C/O Chg House 31-40 West Parade Newcastle upon Tyne Tyne and Wear NE4 7LB United Kingdom to Fourth Floor 1-3 Portland Place Marylebone London W1B 1PN on 9 August 2022
28 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
10 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
09 Aug 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Chg House 31-40 West Parade Newcastle upon Tyne Tyne and Wear NE4 7LB on 9 August 2021
06 Aug 2021 AP01 Appointment of Mr Aneil Handa as a director on 6 August 2021
06 Aug 2021 TM01 Termination of appointment of Andrew John Davison as a director on 6 August 2021
06 Aug 2021 PSC02 Notification of Minhoco 34 (Holdco) Limited as a person with significant control on 6 August 2021
06 Aug 2021 AP03 Appointment of Mr Richard Mark Warren as a secretary on 6 August 2021
06 Aug 2021 AP01 Appointment of Mr Richard Mark Warren as a director on 6 August 2021
06 Aug 2021 PSC07 Cessation of Muckle Director Limited as a person with significant control on 6 August 2021
06 Aug 2021 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 6 August 2021
27 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-27
  • GBP 1