MADISON BERKELEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

08/08/238 August 2023 Director's details changed for Mr Robert Paul Doughty on 2023-08-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

29/07/2129 July 2021 Change of details for Mrs Clare Jacqueline Davinia Coe as a person with significant control on 2021-07-28

View Document

29/07/2129 July 2021 Director's details changed for Mrs Clare Jacqueline Davinia Coe on 2021-07-28

View Document

08/07/218 July 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JACQUELINE DAVINIA COE / 31/01/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE JACQUELINE DAVINIA COE / 31/01/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS CLARE JACQUELINE DAVINIA DOUGHTY / 18/05/2019

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JACQUELINE DAVINIA COE / 18/05/2019

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE JACQUELINE DAVINIA DOUGHTY / 18/05/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 2 KINGHOLME HOUSE 106 RIDGWAY LONDON SW19 4RD UNITED KINGDOM

View Document

02/08/172 August 2017 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