MEDALLIA LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.07982374
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

MEDALLIA LIMITED is an active private limited company with number 07982374. It was incorporated 12 years, 1 month, 21 days ago, on 08 March 2012. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Daniel Edward Madden

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-15

Officer name: Lynn Marie Danko

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Hanna Steinbach

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Medallia Inc

Cessation date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Danko

Appointment date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Joseph Furlong

Termination date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Hanna Steinbach

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Roxanne Marie Oulman

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-10

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Citco Management (Uk) Limited

Termination date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Kevin Joseph Furlong

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Drew Wesley Grasham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Old address: 5th Floor, 80 Cheapside London EC2V 6EE England

Change date: 2021-07-16

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2021-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Drew Wesley Grasham

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Livesey

Termination date: 2020-05-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Medallia Inc

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Medallia Inc

Change date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Roxanne Marie Oulman

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Kemal Grebene

Termination date: 2019-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Asif Livesey

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Palmer

Termination date: 2018-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Thomas Farrington

Termination date: 2018-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-27

Psc name: Medallia Inc

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Kemal Grebene

Change date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Kemal Grebene

Change date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Roger Palmer

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mr. Sean Thomas Farrington

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Roger Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Martin Green

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sean Thomas Farrington

Appointment date: 2017-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-02

Officer name: Christopher Charles Allen

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: 90 High Holborn London WC1V 6XX United Kingdom

New address: 5th Floor, 80 Cheapside London EC2V 6EE

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Appointment date: 2017-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-16

Officer name: Olswang Cosec Limited

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Mar 2016

Category: Address

Type: AD04

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: Fifth Floor, 80 Cheapside London EC2V 6EE

New address: 90 High Holborn London WC1V 6XX

Change date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2015

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Green

Change date: 2015-03-12

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2015

Category: Address

Type: AD02

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Charles Allen

Change date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: Fifth Floor, 80 Cheapside London EC2V 6EE

Old address: 90 High Holborn London WC1V 6XX

Change date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Green

Appointment date: 2014-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-13

Officer name: Christopher Charles Allen

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change account reference date company current shortened

Date: 02 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGAD FOOD LIMITED

19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN

Number:NI657964
Status:ACTIVE
Category:Private Limited Company

BLACKSTONE SECURITIES LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:07887049
Status:ACTIVE
Category:Private Limited Company

C C TAXI COMPANY LIMITED

3 SUSSEX PLACE,LONDON,W6 9EA

Number:05531019
Status:ACTIVE
Category:Private Limited Company

ENDANGERED EDITIONS LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10772860
Status:ACTIVE
Category:Private Limited Company

J & R BRICKWORK CONTRACTORS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:07037830
Status:ACTIVE
Category:Private Limited Company

MOORGATEHANSON LLP

6 ARLINGTON STREET,LONDON,SW1A 1RE

Number:OC403423
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source