MADNOTES IN THE UK LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Change of details for Mrs Rina Christine Sheehan as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Director's details changed for Mr Daniel John O'donoghue on 2025-04-24

View Document

28/04/2528 April 2025 Director's details changed for Mr Glen Power on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Daniel John O'donoghue as a person with significant control on 2025-04-24

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

21/02/2521 February 2025 Cessation of Mark Anthony Sheehan as a person with significant control on 2024-05-17

View Document

21/02/2521 February 2025 Notification of Rina Christine Sheehan as a person with significant control on 2024-05-17

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Glen Power on 2023-12-01

View Document

19/12/2319 December 2023 Change of details for Mr Daniel John O'donoghue as a person with significant control on 2023-12-01

View Document

19/12/2319 December 2023 Director's details changed for Mr Daniel John O'donoghue on 2023-12-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of Mark Anthony Sheehan as a director on 2023-04-14

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-11-30

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SHEEHAN / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SHEEHAN / 17/02/2020

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 180 GREAT PORTLAND STREET C/O YM&U BUSINESS MANAGEMENT LIMITED, 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SHEEHAN / 19/12/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 19 PORTLAND PLACE PORTLAND PLACE LONDON W1B 1PX ENGLAND

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN O'DONOGHUE / 03/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN O'DONOGHUE / 02/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN POWER / 10/04/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 19 PORTLAND PLACE PORTLAND PLACE LONDON W1B 1PX ENGLAND

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SHEEHAN / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 3RD FLOOR, COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN O'DONOGHUE / 03/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SHEEHAN / 03/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN POWER / 03/02/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/03/1513 March 2015 DIRECTOR APPOINTED MR GLEN POWER

View Document

03/02/153 February 2015 02/12/14 STATEMENT OF CAPITAL GBP 2

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information