MADEFOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-10-28 with updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 48 Homedale Prudhoe Northumberland NE42 5AY on 2024-01-31

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-10-28 with updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

21/11/2221 November 2022 Director's details changed for Mrs Joanne Robinson on 2022-11-21

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-06-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MALIA / 30/03/2017

View Document

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

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/11/1518 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MALIA

View Document

09/07/149 July 2014 DIRECTOR APPOINTED KAREN ELIZABETH WHITING

View Document

09/07/149 July 2014 DIRECTOR APPOINTED JOANNE MALIA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1TJ

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/11/1118 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/11/1026 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MALIA / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

24/08/0524 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0524 August 2005 £ NC 1000/101000 31/12

View Document

16/12/0416 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 252C DUKESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0PZ

View Document

05/10/045 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: UNIT BT1/252C DUKESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0PZ

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 42 MAPPERLEY DRIVE SOUTH WEST DENTON NEWCASTLE UPON TYNE TYNE & WEAR NE15 7RU

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 5 WEST ROAD, PONTELAND NEWCASTLE UPON TYNE TYNE AND WEAR NE20 9ST

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 NEW SECRETARY APPOINTED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

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