Advanced company searchLink opens in new window

MADRI MINERALS LTD

Company number 13922762

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 Jan 2024 AD01 Registered office address changed from PO Box 4385 13922762 - Companies House Default Address Cardiff CF14 8LH to Dept 8026 43 Owston Road Carcroft Doncaster DN6 8DA on 19 January 2024
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 AA Accounts for a dormant company made up to 28 February 2023
09 Jan 2024 CS01 Confirmation statement made on 6 October 2023 with no updates
02 Jan 2024 RP05 Registered office address changed to PO Box 4385, 13922762 - Companies House Default Address, Cardiff, CF14 8LH on 2 January 2024
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 7 October 2022
13 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 6 October 2022
10 Oct 2022 CERTNM Company name changed rewards LIMITED\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-06
07 Oct 2022 TM01 Termination of appointment of a director
07 Oct 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 October 2022
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2022 and again on the 17/10/22
07 Oct 2022 AP01 Appointment of Mr George Farney Santos Gomes Da Silva as a director on 6 October 2022
07 Oct 2022 PSC01 Notification of George Farney Santos Gomes Da Silva as a person with significant control on 6 October 2022
07 Oct 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 October 2022
07 Oct 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 October 2022
07 Oct 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 8026 43 Owston Road Carcroft Doncaster DN6 8DA on 7 October 2022
07 Oct 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 October 2022
18 May 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted