MADRIVE COMPUTING LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-21 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

04/06/234 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Termination of appointment of Derek Hartis as a secretary on 2021-09-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM MOWBRAY VILLA BURDON ROAD SUNDERLAND WEARSIDE SR2 7EA

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/09/1520 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/09/131 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/08/1227 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

27/08/1227 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARALINA ROSA MARIA AMBELEZ / 27/08/2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARALINA ROSA MARIA AMBELEZ / 23/09/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARALINA ROSA MARIA AMBELEZ / 21/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: DERWENT HOUSE 3RD FLOOR D C S PAYROLL WASHINGTON CENTRE WASHINGTON TYNE & WEAR NE38 7SE

View Document

10/10/0110 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

21/08/9821 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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