(AD01) New registered office address Beaufort House 15 st. Botolph Street London EC3A 7DT. Change occurred on 2024-03-21. Company's previous address: 10 Dominion Street London EC2M 2EF England.
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2023-04-09
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-09
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-09-30
filed on: 12th, April 2022
| accounts
|
Free Download
(23 pages)
|
(CERTNM) Company name changed madigangill LTDcertificate issued on 08/02/22
filed on: 8th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2021-04-09
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control 2020-08-04
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-08-04
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-08-04
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-08-04
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2018-10-10
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address 10 Dominion Street London EC2M 2EF. Change occurred on 2018-04-26. Company's previous address: 120 Moorgate London EC2M 6UR.
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-10
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 6th, July 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2016-10-10
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Medium company accounts made up to 2015-09-30
filed on: 22nd, June 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-10
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-17: 100.00 GBP
capital
|
|
(AA) Medium company accounts made up to 2014-09-30
filed on: 17th, February 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-10
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070373540004, created on 2014-10-23
filed on: 30th, October 2014
| mortgage
|
Free Download
(45 pages)
|
(AA) Small company accounts for the period up to 2013-09-30
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-10
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-28: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2012-09-30
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-10
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 12th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom on 2012-07-23
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2011-09-30
filed on: 3rd, July 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed madigan contract services LTDcertificate issued on 24/05/12
filed on: 24th, May 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-10
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-10-01 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-10-01 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, November 2011
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5Th Floor C/O Fifty Business Sources 63 St. Mary Axe London EC3A 8AA on 2011-06-28
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-28
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-10
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2010-10-31 to 2010-09-30
filed on: 1st, November 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Jubilee Court Queen Mary Avenue South Woodford E18 2FN England on 2009-12-17
filed on: 17th, December 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|