M.A.D.E ART LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Cessation of Sheena Therese Jennings Dash as a person with significant control on 2022-08-01

View Document

21/09/2221 September 2022 Termination of appointment of Shenna Therese Jennings Dash as a director on 2022-08-01

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JENNIFER BONHAM / 01/10/2011

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHENNA THERESE JENNINGS DASH / 01/10/2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ARGYLE COMMERCIAL CENTRE ARGYLE STREET SWINDON WILTSHIRE SN2 8AR

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAPHNE MANNING

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BONHAM / 30/04/2008

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR ANNA BURZEC

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 9 SILVER STREET CIRENCESTER GL7 2BJ UK

View Document

05/06/085 June 2008 DIRECTOR APPOINTED DAPHNE MANNING

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ANNA BURZEC

View Document

05/06/085 June 2008 DIRECTOR APPOINTED LOUISE JENNIFER BONAHAM

View Document

05/06/085 June 2008 DIRECTOR APPOINTED SHENNA THERESE JENNINGS DASH

View Document

29/04/0829 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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