- Company Overview for MADISON GROUP MANAGEMENT LIMITED (13423905)
- Filing history for MADISON GROUP MANAGEMENT LIMITED (13423905)
- People for MADISON GROUP MANAGEMENT LIMITED (13423905)
- More for MADISON GROUP MANAGEMENT LIMITED (13423905)
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
|
|
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
Statement of capital on 2021-05-27
|