MADISON REIGN LTD
Status | ACTIVE |
Company No. | 11274856 |
Category | Private Limited Company |
Incorporated | 26 Mar 2018 |
Age | 6 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MADISON REIGN LTD is an active private limited company with number 11274856. It was incorporated 6 years, 2 months, 7 days ago, on 26 March 2018. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Old address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
New address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB
Change date: 2022-10-17
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts amended with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change to a person with significant control
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-16
Psc name: Mr Liam Nicklin
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-16
Officer name: Mr Liam Nicklin
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-16
Officer name: Miss Tyne Virginia Hamer
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Old address: 137 -139 High Street Beckenham Kent BR3 1AG England
Change date: 2020-01-14
New address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 31 Oct 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/03/2019
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tyne Virginia Hamer
Appointment date: 2019-01-01
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Nicklin
Change date: 2018-10-08
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
New address: 137 -139 High Street Beckenham Kent BR3 1AG
Old address: Office 66 321 - 323 High Road Chadwell Heath RM6 6AX England
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam Nicklin
Change date: 2018-05-09
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam Nicklin
Change date: 2018-05-09
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Nicklin
Change date: 2018-05-09
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Nicklin
Change date: 2018-05-09
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Change date: 2018-05-01
New address: Office 66 321 - 323 High Road Chadwell Heath RM6 6AX
Old address: 137 - 139 High Street Beckenham BR3 1AG United Kingdom
Documents
Some Companies
177 DERRYFUBBLE ROAD,DUNGANNON,BT71 7PS
Number: | NI626433 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 ST. ANDREW SQUARE,EDINBURGH,EH2 2AF
Number: | SC294131 |
Status: | ACTIVE |
Category: | Private Limited Company |
331A VICARAGE FARM ROAD,HOUNSLOW,TW5 0DR
Number: | 10900197 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN JULIAN INVESTMENTS LIMITED
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 08498947 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BROCKLESBY AVENUE,IMMINGHAM,DN40 2AS
Number: | 11086710 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHMAWR,CRICKHOWELL,NP8 1DE
Number: | 02048222 |
Status: | ACTIVE |
Category: | Private Limited Company |