METHOD IN THE MADNESS LIMITED

08021291
LEXINGTON LOWER WAY RUGELEY STAFFORDSHIRE WS15 1QQ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 7 Buy now
16 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
20 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
15 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2022 accounts Annual Accounts 7 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
25 Nov 2020 officers Change of particulars for director (Mr John Everton) 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2020 officers Termination of appointment of director (John Brian Woodward) 1 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2020 capital Return of Allotment of shares 3 Buy now
19 Feb 2020 officers Termination of appointment of director (Thomas James Aston) 1 Buy now
19 Feb 2020 officers Termination of appointment of director (Lucy Jane Aston) 1 Buy now
25 Sep 2019 officers Change of particulars for director (Miss Lucy Jane Abrahams) 2 Buy now
20 Sep 2019 accounts Annual Accounts 9 Buy now
05 Aug 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for director (Miss Lucy Abrahams) 2 Buy now
07 Feb 2019 officers Appointment of director (Mr John Brian Woodward) 2 Buy now
07 Feb 2019 officers Appointment of director (Mr Thomas James Aston) 2 Buy now
07 Feb 2019 officers Appointment of director (Miss Lucy Abrahams) 3 Buy now
28 Aug 2018 accounts Annual Accounts 9 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 9 Buy now
20 Jul 2017 officers Appointment of director (Mr John Everton) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 6 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
30 Jul 2015 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
24 Sep 2014 officers Termination of appointment of secretary (Roger Allan Wilding Fathers) 1 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2013 accounts Annual Accounts 5 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
13 May 2013 address Change Sail Address Company 1 Buy now
16 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2013 officers Appointment of secretary (Mr Roger Allan Wilding Fathers) 1 Buy now
05 Apr 2012 incorporation Incorporation Company 7 Buy now