MADE IN SUD LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-17 with updates

View Document

10/07/2410 July 2024 Termination of appointment of Shkelzen Kurti as a director on 2024-06-26

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Registered office address changed from 64 Dunsmure Road London N16 5PR England to 379a Mile End Road London E3 4QS on 2022-12-02

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Appointment of Mr Shkelzen Kurti as a director on 2022-10-17

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Registered office address changed from 7 Albion Parade London N16 9LD England to 64 Dunsmure Road London N16 5PR on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

18/06/2118 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 142 ALBION ROAD ALBION ROAD LONDON N16 9PA ENGLAND

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ZEF RRUCAJ

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEF RRUCAJ

View Document

08/05/198 May 2019 CESSATION OF SALVATORE FRANCESE AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SALVATORE FRANCESE

View Document

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

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 46 NOVA ROAD CROYDON CR0 2TL ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 2 PURLEY WAY LOMBARD HOUSE SUITE L01.08 CROYDON CR0 3JP

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 SAIL ADDRESS CREATED

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 73A PORTWAY LONDON E15 3QJ UNITED KINGDOM

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA MARCIAMO

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA MARCIAMO

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR SALVATORE FRANCESE

View Document

16/04/1416 April 2014 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