MADIGANGILL RESOURCE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/03/2527 March 2025 Accounts for a medium company made up to 2024-09-30

View Document

09/04/249 April 2024 Accounts for a medium company made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from 10 Dominion Street London EC2M 2EF England to Beaufort House 15 st. Botolph Street London EC3A 7DT on 2024-03-21

View Document

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

28/03/2328 March 2023 Satisfaction of charge 2 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 120 MOORGATE LONDON EC2M 6UR

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

17/11/1517 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

17/12/1417 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070373540004

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

28/11/1328 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MADIGAN / 01/01/2012

View Document

11/01/1311 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MADIGAN / 01/01/2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT GILL / 01/01/2012

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM FRAZER HOUSE 32 - 38 LEMAN STREET LONDON E1 8EW UNITED KINGDOM

View Document

03/07/123 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED MADIGAN CONTRACT SERVICES LTD CERTIFICATE ISSUED ON 24/05/12

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT GILL / 01/10/2011

View Document

05/01/125 January 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MADIGAN / 01/10/2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR JOHN MADIGAN

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 5TH FLOOR C/O FIFTY BUSINESS SOURCES 63 ST. MARY AXE LONDON EC3A 8AA

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR DERMOT GILL

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 5 JUBILEE COURT QUEEN MARY AVENUE SOUTH WOODFORD E18 2FN ENGLAND

View Document

10/10/0910 October 2009 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