MADE IN WALDEN CIC

Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

18/05/2518 May 2025 Termination of appointment of Deborah Carole Stevens as a director on 2024-02-26

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Registered office address changed from 63C Castle Street Saffron Walden CB10 1BD England to 7 Bell Yard London WC2A 2JR on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Benjamin Joseph Balliger on 2024-03-04

View Document

30/08/2330 August 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 63C Castle Street Saffron Walden CB10 1BD on 2023-08-30

View Document

27/07/2327 July 2023 Termination of appointment of Christopher John Hingston as a director on 2022-09-22

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

20/06/1720 June 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