MADISON 30 (UK) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mingtao Liu on 2025-04-29

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Director's details changed for Mingtao Liu on 2024-10-28

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

07/07/247 July 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

06/01/246 January 2024 Full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Termination of appointment of Lingyu Cai as a director on 2023-12-01

View Document

06/12/236 December 2023 Appointment of Mingtao Liu as a director on 2023-12-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

15/12/2115 December 2021 Full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

View Document

01/11/211 November 2021 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

View Document

01/11/211 November 2021 Termination of appointment of Zhuo Chen as a director on 2021-09-30

View Document

01/11/211 November 2021 Registered office address changed from Fosun 2 Thomas More Square London E1W 1YN United Kingdom to Units 18 & 19 Part First Floor the Royal Exchange London United Kingdom EC3 3LN on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Ping Gong as a director on 2021-09-30

View Document

01/11/211 November 2021 Appointment of Bo Wei as a director on 2021-09-30

View Document

01/11/211 November 2021 Appointment of Lingyu Cai as a director on 2021-09-30

View Document

01/11/211 November 2021 Appointment of Reed Smith Corporate Services Limited as a secretary on 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/12/2031 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/08/197 August 2019 SAIL ADDRESS CREATED

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR GUO GUANGCHANG / 21/03/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR GUO GUANGCHANG / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHUO CHEN / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PING GONG / 14/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 16 ST. MARTIN'S LE GRAND LONDON ENGLAND EC1A 4EN ENGLAND

View Document

23/11/1723 November 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

19/10/1719 October 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