MADS BRUUN BUSINESS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Mads Bruun as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of Mrs Trine Hertz as a director on 2025-07-28

View Document

25/07/2525 July 2025 NewNotification of Mads Bruun Business Development Aps as a person with significant control on 2025-07-17

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

18/07/2518 July 2025 NewCessation of Mads Bruun as a person with significant control on 2025-07-17

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Certificate of change of name

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

01/02/231 February 2023 Director's details changed for Mads Bruun on 2023-02-01

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060631670001

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

06/09/166 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN CARTER

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM RIVER HOUSE 6 FIRS PATH LEIGHTON BUZZARD BEDS LU7 3JG

View Document

25/02/1425 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060631670001

View Document

05/03/135 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY CLAUS JENSEN

View Document

08/09/108 September 2010 SECRETARY APPOINTED MR BRIAN CARTER

View Document

15/02/1015 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADS BRUUN / 15/02/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM RIVER HOUSE 6 FIRS PATH LEIGHTON BUZZARD LU7 2YJ

View Document

25/02/0825 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED YACHTS ON LAND LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information