MADDRAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 Micro company accounts made up to 2025-04-30

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Registered office address changed from C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA England to 3 Ridge Close Southport PR9 8JU on 2023-07-13

View Document

07/07/237 July 2023 Registered office address changed from 63a Hough Lane Leyland PR25 2SA England to C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA on 2023-07-07

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/12/2127 December 2021 Registered office address changed from Unit H the Green Eccleston Chorley PR7 5TZ England to 63a Hough Lane Leyland PR25 2SA on 2021-12-27

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 40 MOOR ROAD CROSTON LEYLAND PR26 9HQ ENGLAND

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MADDRAN / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN MADDRAN / 12/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MADDRAN / 29/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 12 NOOKFIELD LEYLAND LANCASHIRE PR26 7YA

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN MADDRAN / 29/10/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LISTER

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN MADDRAN / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MADDRAN / 09/07/2019

View Document

09/07/199 July 2019 CESSATION OF VICTORIA LISTER AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LISTER

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MISS VICTORIA LISTER

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 20B, YARROW BUSINESS CENTRE YARROW ROAD CHORLEY PR6 0LP UNITED KINGDOM

View Document

11/04/1811 April 2018 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