Marloes Road
London
W8 5LG
Website | www.ninamadden.com |
---|---|
Telephone | 07 906255529 |
Telephone region | Mobile |
Registered Address | Flat 11 Sutherland House Marloes Road London W8 5LG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
31 January 2024 | Director's details changed for Ms Nina Madden on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Change of details for Ms Nina Madden as a person with significant control on 31 January 2024 (2 pages) |
31 January 2024 | Registered office address changed from Karibuni House 7 Copse Aveunue Caversham Reading Berkshire RG4 6LX United Kingdom to Flat 11 Sutherland House Marloes Road London W8 5LG on 31 January 2024 (1 page) |
24 January 2024 | Micro company accounts made up to 31 March 2023 (6 pages) |
10 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
14 December 2021 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to Karibuni House 7 Copse Aveunue Caversham Reading Berkshire RG4 6LX on 14 December 2021 (1 page) |
6 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
6 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 November 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
19 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
12 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 April 2017 | Director's details changed for Ms Nina Madden on 23 February 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 April 2017 | Director's details changed for Ms Nina Madden on 23 February 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
29 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
26 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
28 July 2014 | Registered office address changed from 320 Durnsford Road London SW19 8DU United Kingdom to 25 Leith Mansions Grantully Road London W9 1LQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 320 Durnsford Road London SW19 8DU United Kingdom to 25 Leith Mansions Grantully Road London W9 1LQ on 28 July 2014 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|