Advanced company searchLink opens in new window

92 MADELEY ROAD LIMITED

Company number 08780651

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)
10 Apr 2024 AA Micro company accounts made up to 5 April 2024
24 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
02 May 2023 AA Micro company accounts made up to 5 April 2023
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 5 April 2022
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
06 Apr 2021 AA Micro company accounts made up to 5 April 2021
26 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
06 Apr 2020 AA Micro company accounts made up to 5 April 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
09 Apr 2019 AA Micro company accounts made up to 5 April 2019
09 Jan 2019 PSC04 Change of details for Mr Robert Noye-Allen as a person with significant control on 9 January 2019
09 Jan 2019 PSC04 Change of details for Mr John Joseph Paul Bergin as a person with significant control on 9 January 2019
09 Jan 2019 PSC04 Change of details for Mr Barry Roy Butler as a person with significant control on 9 January 2019
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 5 April 2018
22 Dec 2017 AA Micro company accounts made up to 5 April 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
07 Nov 2017 CH01 Director's details changed for Mr James Edward Cox on 7 November 2017
07 Nov 2017 AP04 Appointment of Block Management Uk Ltd as a secretary on 7 November 2017
07 Nov 2017 AD01 Registered office address changed from Flat 7 92 Madeley Road London W5 2LX United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 7 November 2017
03 Nov 2017 AD01 Registered office address changed from Flat 7 92 Madeley Road London W5 2LX to Flat 7 92 Madeley Road London W5 2LX on 3 November 2017
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
14 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7