THE MAD HATTER GROUP LTD

Unit 8 Belmont Business Park Unit 8 Belmont Business Park, Belfast, BT4 2AW, Northern Ireland
StatusACTIVE
Company No.NI628604
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

THE MAD HATTER GROUP LTD is an active private limited company with number NI628604. It was incorporated 9 years, 4 months, 3 days ago, on 12 January 2015. The company address is Unit 8 Belmont Business Park Unit 8 Belmont Business Park, Belfast, BT4 2AW, Northern Ireland.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

New address: Unit 8 Belmont Business Park Belmont Road Belfast BT4 2AW

Change date: 2024-03-14

Old address: 2a Eglantine Avenue Belfast BT9 6DW Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: 2 Eglantine Avenue Belfast BT9 6DX Northern Ireland

Change date: 2021-06-24

New address: 2a Eglantine Avenue Belfast BT9 6DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

New address: 2 Eglantine Avenue Belfast BT9 6DX

Old address: 2 Market Place Lisburn BT28 1AN Northern Ireland

Change date: 2021-05-27

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kingsley Deione Matthew Donaldson

Change date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr Oswald Wallace

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oswald Wallace

Termination date: 2021-03-09

Documents

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-05

Psc name: Diane Baillie

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr Oswald Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mrs Diane Baillie

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-27

Psc name: Kingsley Donaldson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Causeway Business Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wallace

Appointment date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Kingsley Donaldson

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Causeway Business Group Limited

Notification date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 2 Market Place Lisburn BT28 1AN

Change date: 2020-01-21

Old address: 46 Church Road Helens Bay Bangor BT19 1TP Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 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: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: 46 Church Road Helens Bay Bangor BT19 1TP

Old address: 33 Glebe Manor Newtownabbey Antrim BT36 6HF Northern Ireland

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Address

Type: AD01

Old address: 96,Beltoy Road 96 Beltoy Road Carrickfergus Antrim BT38 9BZ United Kingdom

Change date: 2017-11-04

New address: 33 Glebe Manor Newtownabbey Antrim BT36 6HF

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 124 Castlereagh Road Belfast BT5 5FS Northern Ireland

New address: 96,Beltoy Road 96 Beltoy Road Carrickfergus Antrim BT38 9BZ

Change date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

Old address: 10 Larch Hill Drive Holywood Down BT18 0JS Northern Ireland

New address: 124 Castlereagh Road Belfast BT5 5FS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNDAS & WILSON CS LLP

SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SO300441
Status:ACTIVE
Category:Limited Liability Partnership

EZ COOL LOGISTICS LTD

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:11290230
Status:ACTIVE
Category:Private Limited Company

LOYALTY APPS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08169690
Status:ACTIVE
Category:Private Limited Company

MALUZO LTD

SUITE 18 EQUITY CHAMBERS,POOLE,BH15 1DX

Number:11197899
Status:ACTIVE
Category:Private Limited Company

OLDE ENGLAND LIMITED

MONEY MATTERS (GB) LTD,NORTHAMPTON,NN1 4BP

Number:07568117
Status:ACTIVE
Category:Private Limited Company

THOMAS LOWE GROUP LIMITED

16, LONDON END,BUCKS,HP9 2JH

Number:06481497
Status:LIQUIDATION
Category:Private Limited Company

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