MADITEC INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08930181 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MADITEC INVESTMENTS LIMITED is an active private limited company with number 08930181. It was incorporated 10 years, 2 months, 25 days ago, on 10 March 2014. The company address is Beech Lodge Beech Lodge, Hessle, HU13 0ES, East Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Andrew Shores
Change date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
New address: Beech Lodge Woodfield Lane Hessle East Yorkshire HU13 0ES
Change date: 2015-08-04
Old address: 84 Swanland Road Hessle East Yorkshire HU13 0NJ
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Andrew Shores
Change date: 2015-06-08
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: Unit 16 Unit Factory Estate Hawthorn Avenue Hull East Yorkshire HU3 5JB United Kingdom
Change date: 2014-04-09
Documents
Some Companies
79 HORTON ROAD,SLOUGH,SL3 9LY
Number: | 11962468 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10404095 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JERMYN CRESCENT,SHEFFIELD,S12 4QD
Number: | 11692539 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10903797 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BLENHEIM GROVE,LONDON,SE15 4QL
Number: | 11905199 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINO MAGNETIC TECHNOLOGY CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09168140 |
Status: | ACTIVE |
Category: | Private Limited Company |