Advanced company searchLink opens in new window

MADGARTEL LIMITED

Company number 08824938

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)
06 Oct 2015 AP01 Appointment of Mr Richard John Andrew Van Den Bergh as a director on 6 October 2015
18 Aug 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Aug 2015 AA01 Current accounting period shortened from 31 December 2014 to 31 March 2014
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 150,210
20 Jan 2015 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 18 June 2014
20 Jan 2015 CH04 Secretary's details changed for Argon Telecom Services Limited on 3 October 2014
22 Oct 2014 AD01 Registered office address changed from , C/O Smith Pearman Hurst House High Street, Ripley, Surrey, GU23 6AY, United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 22 October 2014
03 Sep 2014 AP04 Appointment of Argon Telecom Services Limited as a secretary on 18 June 2014
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 150,210
18 Jul 2014 SH10 Particulars of variation of rights attached to shares
18 Jul 2014 SH08 Change of share class name or designation
18 Jul 2014 SH02 Sub-division of shares on 3 April 2014
18 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division sect 561 co act 2006 did not apply 03/04/2014
02 Apr 2014 AP01 Appointment of Mr Stephen William Norton as a director
23 Dec 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23