MANDELSTAM ENTERPRISES INT LTD
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Registered office address changed from 269 Woodcock Hill Harrow HA3 0PG England to 35 Maple Avenue Harrow HA2 8DG on 2024-07-23 |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | Application to strike the company off the register |
17/10/2317 October 2023 | Micro company accounts made up to 2022-10-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
04/03/224 March 2022 | Confirmation statement made on 2021-10-11 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Registered office address changed from Sovereign House Graham Road Harrow HA3 5RF England to 269 Woodcock Hill Harrow HA3 0PG on 2021-09-28 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
28/06/1728 June 2017 | PSC'S CHANGE OF PARTICULARS / MR THAYANANTHARAJ THAMOTHARAMPILLAI / 11/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
12/10/1512 October 2015 | DIRECTOR APPOINTED THAMOTHARAMPILLAI THAYANANTHARAJ |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ANAN THAY ANANTHARAJ |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 269 WOODCOCK HILL KENTON MIDDLESEX HA3 0PG |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/01/1016 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
16/01/1016 January 2010 | Annual return made up to 27 October 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANAN THAY ANANTHARAJ / 15/01/2010 |
15/01/1015 January 2010 | SAIL ADDRESS CREATED |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY BEENA HARIA |
31/10/0831 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | APP OFFI ALLOT SHARES 27/10/06 |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/072 June 2007 | REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 35 MABLE AVENUE HARROW HA2 8DG |
02/11/062 November 2006 | SECRETARY RESIGNED |
02/11/062 November 2006 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company