ONE MAN'S MADNESS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 23/01/2423 January 2024 | Application to strike the company off the register |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31 |
| 23/01/2323 January 2023 | Change of details for Jeffrey Campbell Baynes as a person with significant control on 2023-01-23 |
| 23/01/2323 January 2023 | Director's details changed for Jeffrey Campbell Baynes on 2023-01-23 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 19/01/2219 January 2022 | Change of details for Jeffrey Campbell Baynes as a person with significant control on 2022-01-19 |
| 19/01/2219 January 2022 | Change of details for Mr Lee Jay Thompson as a person with significant control on 2022-01-19 |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 30/09/2130 September 2021 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 2021-09-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
| 19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53- 64 CHANCERY LANE LONDON WC2A 1QS UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/06/1918 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/02/195 February 2019 | CURRSHO FROM 30/09/2019 TO 31/03/2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 16/01/1816 January 2018 | DIRECTOR APPOINTED MR LEE THOMPSON |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
| 16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / JEFFREY CAMPBELL BAYNES / 12/01/2018 |
| 16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THOMPSON |
| 16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 27 WILLES ROAD KENTISH TOWN LONDON LONDON NW5 3DT ENGLAND |
| 18/12/1718 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/12/1718 December 2017 | COMPANY NAME CHANGED ONE MANS MADNESS LTD CERTIFICATE ISSUED ON 18/12/17 |
| 29/09/1729 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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