AN MADADH RUA LTD

Company Documents

DateDescription
06/10/256 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Change of details for Mr Conor Paul O'neill as a person with significant control on 2024-06-25

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Conor Paul O'neill on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr Conor Paul O'neill as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from Century House 15-19 Dyke Road Brighton BN1 3FE England to 27 Mortimer Street London W1T 3BL on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Conor Paul O'neill on 2023-05-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

26/05/2026 May 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR PAUL O'NEILL / 24/02/2020

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 63 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FL UNITED KINGDOM

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR PAUL O'NEILL / 08/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR O'NEILL / 08/05/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR CONOR PAUL O'NEILL / 08/05/2019

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company