MAD IN LONDON LTD

07368087
24-28 TOYNBEE STREET LONDON ENGLAND E1 7NE

Documents

Documents
Date Category Description Pages
13 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 Apr 2024 accounts Annual Accounts 10 Buy now
12 Mar 2024 incorporation Memorandum Articles 20 Buy now
12 Mar 2024 resolution Resolution 1 Buy now
12 Mar 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Dec 2023 capital Notice of cancellation of shares 4 Buy now
26 Oct 2023 resolution Resolution 1 Buy now
26 Oct 2023 capital Return of purchase of own shares 3 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement 5 Buy now
29 Sep 2023 officers Termination of appointment of director (Alexander James Patrick Jarvis) 1 Buy now
01 Aug 2023 resolution Resolution 1 Buy now
01 Aug 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jun 2023 accounts Annual Accounts 10 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2022 accounts Annual Accounts 10 Buy now
11 Feb 2022 resolution Resolution 1 Buy now
31 Jan 2022 capital Notice of cancellation of shares 4 Buy now
31 Jan 2022 capital Return of purchase of own shares 3 Buy now
22 Dec 2021 officers Termination of appointment of director (Ian Michael Paterson) 1 Buy now
22 Dec 2021 officers Termination of appointment of director (Vincent Michel Folliot) 1 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 accounts Annual Accounts 10 Buy now
20 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 capital Return of purchase of own shares 3 Buy now
14 Jan 2020 capital Return of purchase of own shares 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
24 Jun 2019 officers Change of particulars for director (Mr Vincent Michel Folliot) 2 Buy now
13 Mar 2019 officers Appointment of director (Mr Alexander James Patrick Jarvis) 2 Buy now
06 Mar 2019 officers Change of particulars for director 2 Buy now
06 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 10 Buy now
09 Mar 2018 capital Return of Allotment of shares 8 Buy now
09 Mar 2018 capital Notice of cancellation of shares 4 Buy now
09 Mar 2018 capital Notice of cancellation of shares 4 Buy now
09 Mar 2018 resolution Resolution 1 Buy now
09 Mar 2018 resolution Resolution 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2018 officers Change of particulars for director (Mr Nicolas Antoine Treguer) 2 Buy now
22 Jan 2018 officers Change of particulars for director (Mr Gareth Howard Thomas Roberts) 2 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2017 officers Termination of appointment of director (Sebastian Redford) 1 Buy now
19 Sep 2017 officers Appointment of director (Mr Vincent Michel Folliot) 2 Buy now
30 Jun 2017 accounts Annual Accounts 9 Buy now
14 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jan 2017 mortgage Registration of a charge 19 Buy now
25 Jan 2017 mortgage Registration of a charge 15 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 capital Return of Allotment of shares 4 Buy now
01 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
01 Jun 2016 capital Return of Allotment of shares 4 Buy now
01 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 officers Termination of appointment of director (Andrew Graham Guy) 1 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
17 Mar 2015 mortgage Registration of a charge 40 Buy now
19 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 annual-return Annual Return 7 Buy now
31 May 2014 accounts Annual Accounts 8 Buy now
23 May 2014 officers Appointment of director (Mr Sebastian Redford) 2 Buy now
09 Dec 2013 resolution Resolution 15 Buy now
24 Oct 2013 officers Appointment of director (Mr Andrew Guy) 2 Buy now
23 Oct 2013 officers Appointment of director (Mr Ian Michael Paterson) 2 Buy now
07 Sep 2013 annual-return Annual Return 4 Buy now
25 May 2013 accounts Annual Accounts 2 Buy now
10 Apr 2013 mortgage Particulars of a mortgage or charge 11 Buy now
23 Sep 2012 officers Appointment of director (Mr Gareth Roberts) 2 Buy now
15 Sep 2012 annual-return Annual Return 3 Buy now
10 Jun 2012 accounts Annual Accounts 2 Buy now
30 Sep 2011 annual-return Annual Return 3 Buy now
07 Sep 2010 incorporation Incorporation Company 18 Buy now