METHOD IN THE MADNESS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

02/12/242 December 2024 Director's details changed for Mrs Ruth Woodward on 2024-07-31

View Document

27/09/2427 September 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

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/10/2220 October 2022 Change of details for Mr John Everton as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EVERTON / 05/11/2020

View Document

22/10/2022 October 2020 CESSATION OF RUTH WOODWARD AS A PSC

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EVERTON

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 CESSATION OF JOHN EVERTON AS A PSC

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH WOODWARD

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EVERTON

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 CESSATION OF RUTH BRIAN WOODWARD AS A PSC

View Document

19/02/2019 February 2020 21/10/19 STATEMENT OF CAPITAL GBP 100

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS ASTON

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY ASTON

View Document

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

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE ABRAHAMS / 10/08/2019

View Document

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 SECOND FILING OF AP01 FOR LUCY ABRAHAMS

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ABRAHAMS / 31/03/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR THOMAS JAMES ASTON

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JOHN BRIAN WOODWARD

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MISS LUCY ABRAHAMS

View Document

28/08/1828 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR JOHN EVERTON

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY ROGER FATHERS

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SAIL ADDRESS CREATED

View Document

16/04/1316 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR ROGER ALLAN WILDING FATHERS

View Document

05/04/125 April 2012 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