MADEJ HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Satisfaction of charge 115114300002 in full

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

17/07/2117 July 2021 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

07/08/207 August 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

06/05/206 May 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115114300002

View Document

03/04/203 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 115114300001

View Document

30/03/2030 March 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 03/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115114300001

View Document

15/10/1815 October 2018 SUB-DIVISION 21/09/18

View Document

15/10/1815 October 2018 ADOPT ARTICLES 21/09/2018

View Document

05/10/185 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM MERE BROW SANDY LANE WEAVERHAM CHESHIRE CW8 3PX UNITED KINGDOM

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 29/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 29/08/2018

View Document

10/08/1810 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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