(CS01) Confirmation statement with no updates 24th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th March 2017
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th March 2017 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th September 2022. New Address: First Floor, Brailsford House Knapp Lane Cheltenham Gloucestershire GL50 3QA. Previous address: First Floor, Braislford House Knapp Lane Cheltenham Gloucestershire GL50 3QA United Kingdom
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th September 2022. New Address: First Floor, Braislford House Knapp Lane Cheltenham Gloucestershire GL50 3QA. Previous address: Frogmore House Ormond Place Cheltenham Gloucestershire GL50 1JD
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th July 2022. New Address: Frogmore House Ormond Place Cheltenham Gloucestershire GL50 1JD. Previous address: Unit 4 Tanhouse Farm Frampton on Severn Gloucester GL2 7EH England
filed on: 13th, July 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 26th May 2021. New Address: Unit 4 Tanhouse Farm Frampton on Severn Gloucester GL2 7EH. Previous address: 237B London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2017
filed on: 12th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 27th November 2018. New Address: 237B London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ. Previous address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR
filed on: 27th, November 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 30th August 2017 to 31st August 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 21st August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 15th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed maduka-maduka consulting LIMITEDcertificate issued on 04/11/14
filed on: 4th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(28 pages)
|