MADDRAN LTD
Status | ACTIVE |
Company No. | 11303870 |
Category | Private Limited Company |
Incorporated | 11 Apr 2018 |
Age | 6 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
MADDRAN LTD is an active private limited company with number 11303870. It was incorporated 6 years, 1 month, 20 days ago, on 11 April 2018. The company address is 3 Ridge Close, Southport, PR9 8JU, England.
Company Fillings
Confirmation statement with updates
Date: 26 May 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-13
New address: 3 Ridge Close Southport PR9 8JU
Old address: C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA England
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
Old address: 63a Hough Lane Leyland PR25 2SA England
Change date: 2023-07-07
New address: C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2021
Action Date: 27 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-27
Old address: Unit H the Green Eccleston Chorley PR7 5TZ England
New address: 63a Hough Lane Leyland PR25 2SA
Documents
Gazette filings brought up to date
Date: 27 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Dissolved compulsory strike off suspended
Date: 23 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-26
New address: Unit H the Green Eccleston Chorley PR7 5TZ
Old address: Apartment 4 39 Park Crescent Southport PR9 9LJ England
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Maddran
Change date: 2020-10-12
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Maddran
Change date: 2020-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-12
Old address: 40 Moor Road Croston Leyland PR26 9HQ England
New address: Apartment 4 39 Park Crescent Southport PR9 9LJ
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-29
Officer name: Mr Nathan Maddran
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Maddran
Change date: 2019-10-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-29
Old address: 12 Nookfield Leyland Lancashire PR26 7YA
New address: 40 Moor Road Croston Leyland PR26 9HQ
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Maddran
Change date: 2019-07-09
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Maddran
Change date: 2019-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Lister
Termination date: 2019-04-29
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-29
Psc name: Victoria Lister
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Lister
Notification date: 2019-04-15
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Miss Victoria Lister
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Old address: Unit 20B, Yarrow Business Centre Yarrow Road Chorley PR6 0LP United Kingdom
New address: 12 Nookfield Leyland Lancashire PR26 7YA
Change date: 2018-07-19
Documents
Some Companies
AMANDLENDLOVU CORPORATIONS LIMITED
34A WOLDHAM ROAD,BROMLEY,BR2 9LA
Number: | 11900979 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 LEY STREET,ILFORD,IG1 4BL
Number: | 10643865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BRISTOL) LIMITED
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 05799633 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLIFFORD ROAD,HOUNSLOW,TW4 7LS
Number: | 08551432 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 09386444 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DOBREE AVENUE,LONDON,NW10 2AD
Number: | 11804021 |
Status: | ACTIVE |
Category: | Private Limited Company |