MADGEX TWO 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

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

20/01/2520 January 2025 Accounts for a small company 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

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

20/03/2320 March 2023 Accounts for a small company 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

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

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 Termination of appointment of Ursula Leonie D'arcy 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

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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

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

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM ONE GLOUCESTER PLACE BRIGHTON EAST SUSSEX BN1 4AA UNITED KINGDOM

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED JOHN KRITZMACHER

View Document

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

View Document

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

View Document

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

View Document

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

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 GLENN JONES

View Document

18/02/2018 February 2020 CESSATION OF GLENN JOHN JONES AS A PSC

View Document

18/02/2018 February 2020 CESSATION OF DANIEL ERIC MEADOWS AS A PSC

View Document

18/02/2018 February 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

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

17/12/1817 December 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ERIC MEADOWS

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN JOHN JONES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM BEDSER

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

18/07/1718 July 2017 CURRSHO FROM 30/06/2018 TO 31/01/2018

View Document

22/06/1722 June 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