- Company Overview for MADDEN BROS LTD (NI044666)
- Filing history for MADDEN BROS LTD (NI044666)
- People for MADDEN BROS LTD (NI044666)
- Charges for MADDEN BROS LTD (NI044666)
- Insolvency for MADDEN BROS LTD (NI044666)
- More for MADDEN BROS LTD (NI044666)
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) |
---|---|---|---|
19 Nov 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
10 Jan 2024 | PSC02 | Notification of Old Manse Ltd as a person with significant control on 15 June 2021 | |
10 Jan 2024 | PSC02 | Notification of J&Cm Ltd as a person with significant control on 15 June 2021 | |
10 Jan 2024 | PSC02 | Notification of S.J. Fearon Holdings as a person with significant control on 14 June 2021 | |
10 Jan 2024 | PSC07 | Cessation of James Colin Madden as a person with significant control on 15 June 2021 | |
27 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
22 Dec 2022 | TM01 | Termination of appointment of James Colin Madden as a director on 22 December 2022 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr Steven Fearon as a director on 22 July 2022 | |
22 Jul 2022 | MR04 | Satisfaction of charge 3 in full | |
18 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
20 Apr 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
19 Nov 2020 | AD01 | Registered office address changed from Unit 2 Trench Road Mallusk Newtownabbey BT36 4LB Northern Ireland to Units 4 & 5 Grange Park Mallusk Newtownabbey BT36 4LA on 19 November 2020 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 3 August 2020
|
|
26 Aug 2020 | SH03 | Purchase of own shares. | |
25 Jun 2020 | AA |
Total exemption full accounts made up to 30 September 2019
|
|
27 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates |