Advanced company searchLink opens in new window

MADIGANGILL&CLEANING LIMITED

Company number 11813448

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)
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 August 2023
29 Mar 2023 AD01 Registered office address changed from Copper House 88 Snakes Lane East Woodford Green IG8 7HX England to 235C Ongar Road Brentwood CM15 9DZ on 29 March 2023
11 Mar 2023 AD01 Registered office address changed from Flat C, 235 Ongar Road Brentwood CM15 9DZ England to Copper House 88 Snakes Lane East Woodford Green IG8 7HX on 11 March 2023
23 Jan 2023 AD01 Registered office address changed from 235C Ongar Road Brentwood CM15 9DZ England to Flat C, 235 Ongar Road Brentwood CM15 9DZ on 23 January 2023
12 Dec 2022 AD01 Registered office address changed from Flat 9, Arcade Chambers St. Thomas Road Brentwood CM14 4EB England to 235C Ongar Road Brentwood CM15 9DZ on 12 December 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from Flat 9 st. Thomas Road Brentwood CM14 4EB England to Flat 9, Arcade Chambers St. Thomas Road Brentwood CM14 4EB on 26 October 2022
21 Sep 2022 AD01 Registered office address changed from 72 Chase Side, Suite 2, Polipost Business Centre London England N14 5PH England to Flat 9 st. Thomas Road Brentwood CM14 4EB on 21 September 2022
02 Sep 2022 AA Micro company accounts made up to 31 August 2022
01 Sep 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 August 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
22 Oct 2020 TM01 Termination of appointment of Constantin Badicel as a director on 1 October 2020
22 Oct 2020 AP01 Appointment of Mr Adrian Ion as a director on 1 October 2020
22 Oct 2020 PSC07 Cessation of Constantin Badicel as a person with significant control on 1 October 2020
22 Oct 2020 PSC01 Notification of Adrian Ion as a person with significant control on 1 October 2020
28 Sep 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
28 Sep 2020 AD01 Registered office address changed from 18 Sidney Avenue London N13 4UY United Kingdom to 72 Chase Side, Suite 2, Polipost Business Centre London England N14 5PH on 28 September 2020
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted