MADGEX 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
19/08/2519 August 2025 NewAppointment of Mr Karl William Schliesing as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Rosamund Claire Johnson as a director on 2025-08-15

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

20/01/2520 January 2025 Full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Registered office address changed from The Atrium Southern Gate Chichester PO19 8SQ England to New Era House 8 Oldlands Way Bognor Regis West Sussex PO22 9NQ on 2024-11-11

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

21/03/2421 March 2024 Full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/03/2321 March 2023 Full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Appointment of Lauryn Christine Coyle-Parsons as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Caroline Mcphee as a secretary on 2023-01-19

View Document

04/03/224 March 2022 Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Christopher Caridi as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Ursula Leonie D'arcy as a director on 2022-03-04

View Document

05/01/225 January 2022 Termination of appointment of John Kritzmacher as a director on 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 CURRSHO FROM 31/01/2021 TO 30/04/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM ONE GLOUCESTER PLACE BRIGHTON BN1 4AA UNITED KINGDOM

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MRS CAROLINE MCPHEE

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MS ROSAMUND CLAIRE JOHNSON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED URSULA D'ARCY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BEDSER

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MEADOWS

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN JONES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED JOHN KRITZMACHER

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILEY & SONS LIMITED

View Document

19/03/2019 March 2020 CESSATION OF GLENN JOHN JONES AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF DANIEL ERIC MEADOWS AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF MARK WILLIAM BEDSER AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/08/1914 August 2019 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

19/12/1819 December 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

13/04/1813 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN JOHN JONES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM BEDSER

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ERIC MEADOWS

View Document

09/06/179 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1731 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 202.00

View Document

16/05/1716 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 2502

View Document

25/04/1725 April 2017 CURRSHO FROM 30/04/2018 TO 31/01/2018

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BEDSER / 18/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN JOHN JONES / 18/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ERIC MEADOWS / 18/04/2017

View Document

13/04/1713 April 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