PHIL MADDEN LTD
Status | ACTIVE |
Company No. | 07028971 |
Category | Private Limited Company |
Incorporated | 24 Sep 2009 |
Age | 14 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PHIL MADDEN LTD is an active private limited company with number 07028971. It was incorporated 14 years, 8 months, 7 days ago, on 24 September 2009. The company address is 3rd Floor, Lawford House 3rd Floor, Lawford House, London, N3 1QA, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-17
New address: 3rd Floor, Lawford House Albert Place London N3 1QA
Old address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Madden
Change date: 2021-03-18
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Madden
Change date: 2021-03-18
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Alice Madden
Change date: 2021-03-18
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 250 Hendon Way London NW4 3NL England
New address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 24 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-24
Psc name: Alice Madden
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Madden
Change date: 2017-10-04
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-04
Psc name: Mr Philip Madden
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT
New address: 250 Hendon Way London NW4 3NL
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Madden
Change date: 2016-11-01
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Madden
Change date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 04 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Madden
Change date: 2013-10-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Madden
Change date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Old address: 788-790 Finchley Road London NW11 7TJ
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Philip Madden
Documents
Certificate change of name company
Date: 09 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed philip madden LTD\certificate issued on 09/11/09
Documents
Resolution
Date: 23 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL
Number: | 10807002 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL TEACHERS CONSULTANCY LTD
KEMP HOUSE, 160 CITY ROAD, LONDON,LONDON,EC1V 2NX
Number: | 09646418 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN BARTLETT QUALITY KITCHENS LIMITED
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 05563238 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 LAKEVIEW STABLES,KEMSING,TN15 6NL
Number: | 05098713 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 COLEFORD ROAD,SHEFFIELD,S9 5PH
Number: | 06044474 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09548807 |
Status: | ACTIVE |
Category: | Private Limited Company |