Advanced company searchLink opens in new window

MADDOX NEWCO LIMITED

Company number 11355980

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)
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 288.935
27 Feb 2024 RP04PSC02 Second filing for the notification of Corpacq Finance Limited as a person with significant control
21 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2024 TM01 Termination of appointment of Nick Petrušić as a director on 29 January 2024
14 Feb 2024 TM01 Termination of appointment of Lance Edward Contento as a director on 29 January 2024
03 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 MR04 Satisfaction of charge 113559800001 in full
01 Feb 2024 MR04 Satisfaction of charge 113559800003 in full
01 Feb 2024 MR04 Satisfaction of charge 113559800004 in full
04 Jan 2024 AA Full accounts made up to 31 December 2022
20 Sep 2023 MR01 Registration of charge 113559800003, created on 18 September 2023
20 Sep 2023 MR01 Registration of charge 113559800004, created on 18 September 2023
20 Sep 2023 MR01 Registration of charge 113559800005, created on 18 September 2023
24 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
19 Aug 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
06 Oct 2019 AA Full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
18 Apr 2019 AD01 Registered office address changed from 25 Maddox Street London W1S 2QN United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 18 April 2019
12 Oct 2018 AP01 Appointment of Mr Stephen James Scott as a director on 4 October 2018