MADDYS MARKT LTD.

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

07/11/247 November 2024 Registered office address changed to PO Box 4385, 09080830 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-07

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-06-30

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY NILED LIMITED

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

02/09/192 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 02/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM DEPT 302E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, NO UPDATES

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM DEPT 302, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/11/1413 November 2014 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

18/06/1418 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BERNARDUS VAN GRONINGEN / 11/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE CAROL VAN GRONINGEN / 11/06/2014

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information