M.A.D. ACCOUNTANTS LTD

Left Ground Floor Office, Welbeck House, 69 Loughborough Road Left Ground Floor Office, Welbeck House, 69 Loughborough Road, Nottingham, NG2 7LA
StatusACTIVE
Company No.09214288
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

M.A.D. ACCOUNTANTS LTD is an active private limited company with number 09214288. It was incorporated 9 years, 9 months, 27 days ago, on 11 September 2014. The company address is Left Ground Floor Office, Welbeck House, 69 Loughborough Road Left Ground Floor Office, Welbeck House, 69 Loughborough Road, Nottingham, NG2 7LA.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-30

Psc name: Mr Geoffrey Selby

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Paul Selby

Cessation date: 2018-06-30

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Geoffrey Selby

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Alice Martin

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Paul Selby

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kirsty Victoria Selby

Appointment date: 2017-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Selby

Termination date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 220 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Mr Geoffrey Selby

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Selby

Appointment date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

Old address: 35 Park Avenue East Keyworth Nottingham NG12 5JZ

New address: Left Ground Floor Office, Welbeck House, 69 Loughborough Road West Bridgford Nottingham NG2 7LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-23

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERGUSON PLUMBING AND HEATING LIMITED

113 113 DURBAN AVE CLYDEBANK,GLASGOW,G81 4JP

Number:SC581966
Status:ACTIVE
Category:Private Limited Company

JK BUSINESS CONSULTING LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:11400412
Status:ACTIVE
Category:Private Limited Company

NECA SERVICES LIMITED

DERWENT POINT,NEWCASTLE UPON TYNE,NE16 3BE

Number:03331803
Status:ACTIVE
Category:Private Limited Company

SHIRE INSURANCE SERVICES LIMITED

1 CALICO BUSINESS PARK,TAMWORTH,B77 4BF

Number:06846827
Status:ACTIVE
Category:Private Limited Company

SIGMA MANAGEMENT DEVELOPMENT LIMITED

4 THE COURTYARD, DENMARK STREET,BERKSHIRE,RG40 2AZ

Number:02384769
Status:ACTIVE
Category:Private Limited Company

SPRUCE WATER LIMITED

125 GASSIOT ROAD,LONDON,SW17 8LD

Number:11832993
Status:ACTIVE
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