- Company Overview for MADIGANGILL&CLEANING LIMITED (11813448)
- Filing history for MADIGANGILL&CLEANING LIMITED (11813448)
- People for MADIGANGILL&CLEANING LIMITED (11813448)
- More for MADIGANGILL&CLEANING LIMITED (11813448)
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
|