Advanced company searchLink opens in new window

MADB MEDICAL LTD

Company number NI608036

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 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
05 Jul 2024 AD01 Registered office address changed from Unit 4 Steeple Road Industrial Estate Antrim BT41 1AB to 8 Knocktarna Grange Coleraine BT52 1HN on 5 July 2024
27 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
24 Aug 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs deirdre anne mcbride
19 Jul 2023 RP04PSC01 Second filing for the notification of Deirdre Anne Mcbride as a person with significant control
03 Jul 2023 CH01 Director's details changed for Mrs Deirdre Anne Mcbride on 3 July 2023
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
21 May 2020 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Deirdre Anne Mcbride as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/07/2023
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
10 Jul 2017 PSC01 Notification of William Barry Mcbride as a person with significant control on 6 April 2016
11 May 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
31 May 2016 CH01 Director's details changed for Mrs Deirdre Anne Mcbride on 1 April 2016
31 May 2016 CH01 Director's details changed for Mr William Barry Mcbride on 1 April 2016