Advanced company searchLink opens in new window

MADUBE CARE LIMITED

Company number 08611012

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)
19 Dec 2023 AA Micro company accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 July 2022
17 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
18 Jul 2018 AD01 Registered office address changed from 9 Shepherd Close Bierton Park Aylesbury Bucks HP20 1DR to 34 Hambleside Bicester Oxon OX26 2GA on 18 July 2018
09 Nov 2017 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 CH01 Director's details changed for Mrs Evelyn Fungayi Gezana on 16 September 2013
12 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
08 Oct 2013 AD01 Registered office address changed from 2 Leonard Pulham Nursing Home Tring Road, Halton Aylesbury Bucks HP22 5PN United Kingdom on 8 October 2013
16 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted