MADEJ HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-09 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/12/2113 December 2021 | Satisfaction of charge 115114300002 in full |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-29 to 2020-12-28 |
| 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 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
| 07/08/207 August 2020 | PREVSHO FROM 30/12/2019 TO 29/12/2019 |
| 06/05/206 May 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
| 06/04/206 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115114300002 |
| 03/04/203 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 115114300001 |
| 30/03/2030 March 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
| 03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 03/03/2020 |
| 03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 03/03/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
| 13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115114300001 |
| 15/10/1815 October 2018 | SUB-DIVISION 21/09/18 |
| 15/10/1815 October 2018 | ADOPT ARTICLES 21/09/2018 |
| 05/10/185 October 2018 | 21/09/18 STATEMENT OF CAPITAL GBP 100 |
| 25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM MERE BROW SANDY LANE WEAVERHAM CHESHIRE CW8 3PX UNITED KINGDOM |
| 30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 29/08/2018 |
| 29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 29/08/2018 |
| 29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MADEJ / 29/08/2018 |
| 10/08/1810 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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