Advanced company searchLink opens in new window

MAD MODERN WORLD LTD

Company number SC603169

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)
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Jan 2024 CERTNM Company name changed l-claire LTD\certificate issued on 29/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-27
03 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
07 Sep 2023 AD01 Registered office address changed from 29/1 Bruntsfield Gardens Edinburgh EH10 4DY Scotland to 48 West George Street 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of James Burgess as a director on 7 September 2023
07 Sep 2023 TM02 Termination of appointment of Louise Mchattie as a secretary on 7 September 2023
07 Sep 2023 CH03 Secretary's details changed for Miss Louise Claire Mchattie on 7 September 2023
07 Sep 2023 CH01 Director's details changed for Mr James Andrew Burgess on 7 September 2023
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Mar 2023 CERTNM Company name changed aemtek LTD.\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-12
30 Dec 2022 CH01 Director's details changed for Louise Claire Mchattie on 27 December 2022
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with updates
27 Nov 2022 AD01 Registered office address changed from Edinburgh Business School Riccarton Currie EH14 4AS Scotland to 29/1 Bruntsfield Gardens Edinburgh EH10 4DY on 27 November 2022
30 Oct 2022 PSC01 Notification of Louise Mchattie as a person with significant control on 7 October 2022
23 Aug 2022 PSC07 Cessation of Louise Claire Mchattie as a person with significant control on 29 May 2022
23 Aug 2022 PSC04 Change of details for Louise Claire Mchattie as a person with significant control on 14 August 2022
14 Aug 2022 AD01 Registered office address changed from 87/3 Bruntsfield Place Edinburgh EH10 4HG Scotland to Edinburgh Business School Riccarton Currie EH14 4AS on 14 August 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
29 May 2022 AD01 Registered office address changed from Edinburgh Business School Edinburgh Business School Riccarton Midlothian EH14 4AS Scotland to 87/3 Bruntsfield Place Edinburgh EH10 4HG on 29 May 2022
29 May 2022 SH01 Statement of capital following an allotment of shares on 29 May 2022
  • GBP 1
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
03 Dec 2021 CH01 Director's details changed for Louise Claire Mchattie on 3 December 2021
03 Dec 2021 CH01 Director's details changed for Louise Claire Mchattie on 3 December 2021
03 Dec 2021 AP01 Appointment of Mr James Burgess as a director on 3 December 2021