MAD DRYLINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 20 Hurst Road Chedgrave Norwich NR14 6HJ on 2025-01-13

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

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

View Accounts

20/02/2420 February 2024 Change of details for Mr David Michael Sayer as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Registered office address changed from 21 Market Place Dereham NR19 2AX United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr David Michael Sayer on 2024-02-19

View Document

20/02/2420 February 2024 Director's details changed for Mr Martin Luscher on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Mr Martin Luscher as a person with significant control on 2024-02-19

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

05/12/215 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

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

View Accounts

07/02/197 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 102

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN LUSCHER / 31/10/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LUSCHER / 31/10/2018

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 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