MAD OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/06/2419 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to C/O Cc Young & Co, 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Artemas Diamandis as a person with significant control on 2024-03-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Registered office address changed from Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY England to First Floor 17-19 Foley Street London W1W 6DW on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Artemas Diamandis as a director on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Artemas Joseph Holdings Ltd as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Lorna Mary Leonard as a secretary on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Michael Agapios Diamandis as a director on 2021-07-16

View Document

16/07/2116 July 2021 Notification of Artemas Diamandis as a person with significant control on 2021-07-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

05/06/205 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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