MACADE TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Secretary's details changed for Arby Trustees Ltd on 2025-07-21

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Termination of appointment of Rb Whitfield Uk Limited as a secretary on 2021-11-25

View Document

26/11/2126 November 2021 Appointment of Arby Trustees Ltd as a secretary on 2021-11-25

View Document

21/10/2121 October 2021 Secretary's details changed for Aquilo Ventures Limited on 2021-10-10

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYDEN BRYAN WHITFIELD / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ROYDEN BRYAN WHITFIELD

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AQUILO VENTURES LIMITED / 26/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROYDEN WHITFIELD

View Document

09/02/189 February 2018 SAIL ADDRESS CHANGED FROM: 91 HOWARD AVENUE BEXLEY KENT DA5 3BA UNITED KINGDOM

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/11/1619 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 29 OAK PARK AVENUE TORQUAY DEVON TQ2 7DB

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD HANCOCKS / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / REV GAVIN PATRICK HANCOCKS / 14/09/2016

View Document

14/09/1614 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AQUILO VENTURES LIMITED / 14/09/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR HANCFIELD DIRECTORS LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AQUILO VENTURES LIMITED / 01/03/2015

View Document

23/07/1523 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 91 HOWARD AVENUE BEXLEY KENT DA5 3BA

View Document

11/07/1411 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/08/1129 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR GARY RICHARD HANCOCKS

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AQUILO VENTURES LIMITED / 23/01/2010

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HANCFIELD DIRECTORS LIMITED / 23/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 23/01/10 STATEMENT OF CAPITAL GBP 53500

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / AQUILO VENTURES LIMITED / 15/11/2008

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANCFIELD DIRECTORS LIMITED / 15/11/2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/11/0828 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 91 HOWARD AVENUE BEXLEY KENT DA5 3BA

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 89 HOWARD AVENUE BEXLEY KENT DA5 3BA

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/08/025 August 2002 £ NC 1000/500000 27/06/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 27/06/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY, FULHAM LONDON SW6 1AA

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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