MADE2AID LTD

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-02-19

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Statement of affairs

View Document

19/02/2519 February 2025 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/05/2110 May 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

07/01/167 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM MSB HOUSE 2 DENHAM ROAD CANVEY ISLAND ESSEX SS8 9HB

View Document

26/05/1526 May 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

29/12/1429 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WALLACE / 24/11/2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 59 PAARL ROAD CANVEY ISLAND ESSEX SS8 9BU ENGLAND

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WALLACE / 24/11/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN WALLACE / 24/11/2014

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MISS JADE VALYNTINE GODIER

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WALLACE / 24/11/2014

View Document

24/11/1424 November 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED NEXUS STAR LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM PENHURST HOUSE SUITE ELEVEN 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

07/01/147 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/123 December 2012 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