MADHAVAN DESIGN LIMITED
Status | ACTIVE |
Company No. | 02886139 |
Category | Private Limited Company |
Incorporated | 11 Jan 1994 |
Age | 30 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MADHAVAN DESIGN LIMITED is an active private limited company with number 02886139. It was incorporated 30 years, 4 months, 27 days ago, on 11 January 1994. The company address is Ga Centre Aviation Park, Flint Road Ga Centre Aviation Park, Flint Road, Chester, CH4 0GZ.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 22 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-22
Documents
Change person director company with change date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naresh Madhavan
Change date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 22 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-22
Documents
Gazette filings brought up to date
Date: 10 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Change account reference date company previous shortened
Date: 07 Mar 2023
Action Date: 22 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-22
Made up date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 23 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-23
Documents
Gazette filings brought up to date
Date: 23 Feb 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 17 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Naresh Madhavan
Change date: 2022-02-17
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Termination secretary company with name termination date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Mary Madhavan
Termination date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 23 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-23
Documents
Confirmation statement with no updates
Date: 11 Apr 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 23 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-23
Documents
Gazette filings brought up to date
Date: 10 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Gazette filings brought up to date
Date: 30 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 23 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-23
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 23 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-23
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 23 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-23
Documents
Change account reference date company previous extended
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
Old address: Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW
Change date: 2015-03-11
New address: Ga Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 21 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change registered office address company with date old address
Date: 15 May 2014
Action Date: 15 May 2014
Category: Address
Type: AD01
Change date: 2014-05-15
Old address: 55 Egerton Street Chester CH1 3ND England
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Old address: Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW United Kingdom
Change date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person secretary company with change date
Date: 03 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Mary Madhavan
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Naresh Madhavan
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Old address: Bronwylfa Ffordd Y Gilrhos Treuddyn Mold Flintshire CH7 4NW
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 07/03/00 from: llwyn onn ffordd corwen, treuddyn mold clwyd CH7 4LE
Documents
Legacy
Date: 23 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 23/12/99 from: 25 rhuddlan road st matthews park buckley clwyd CH7 3QA
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; no change of members
Documents
Legacy
Date: 05 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 05/11/98 from: 11 kearsley avenue wood lane deeside clwyd CH5 3JQ
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; full list of members
Documents
Resolution
Date: 11 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 27 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
TRUST HOUSE,BRADFORD,BD1 5LL
Number: | 11803597 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHIPPER LANE,WILTSHIRE,SP1 1BG
Number: | 02765242 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BANK CHAMBERS,CUMNOCK,KA18 1AT
Number: | SC292093 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 ASHFIELD ROAD,LONDON,N14 7PD
Number: | 08525427 |
Status: | ACTIVE |
Category: | Private Limited Company |
PDA (HULL) BAR&RESTAURANTS LIMITED
56 PRINCES AVENUE,HULL,HU5 3QG
Number: | 11899144 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLEBEDFORSALE.CO.UK LIMITED
21 WESTLEY STREET,DUDLEY,DY1 1TS
Number: | 08096728 |
Status: | ACTIVE |
Category: | Private Limited Company |