Advanced company searchLink opens in new window

MAD CATZ EUROPE LIMITED

Company number 04017563

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)
24 Jun 2015 CH04 Secretary's details changed for Needle Partners Limited on 23 March 2015
30 Mar 2015 AD01 Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA to C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN on 30 March 2015
10 Feb 2015 CH01 Director's details changed for Darren Richardson on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Whitney E Peterson on 10 February 2015
26 Nov 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
02 Jul 2012 TM02 Termination of appointment of Sharon Needle as a secretary
02 Jul 2012 AP04 Appointment of Needle Partners Limited as a secretary
02 Jan 2012 AA Full accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Darren Richardson on 21 June 2011
23 Jun 2011 CH01 Director's details changed for Whitney E Peterson on 21 June 2011
22 Jun 2011 CH01 Director's details changed for Mr Andrew Brian Young on 22 June 2011
22 Jun 2011 CH03 Secretary's details changed for Ms Sharon Lesley Preston Needle on 21 June 2011
22 Jun 2011 CH01 Director's details changed for Mr Brian Andersen on 21 June 2011
06 Dec 2010 AA Full accounts made up to 31 March 2010
28 Sep 2010 AD01 Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 28 September 2010
25 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Whitney E Peterson on 20 June 2010
25 Jun 2010 CH01 Director's details changed for Darren Richardson on 20 June 2010
25 Jun 2010 CH01 Director's details changed for Mr Andrew Brian Young on 20 June 2010