ANORD MARDIX DATABAR BUSWAY LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-03-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

08/05/248 May 2024 Termination of appointment of James Peacock as a director on 2024-04-11

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

29/12/2129 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

20/12/2120 December 2021 Satisfaction of charge 106461720004 in full

View Document

17/12/2117 December 2021 Termination of appointment of Kevin Geng Yu as a director on 2021-12-01

View Document

17/12/2117 December 2021 Appointment of Mr David Stewart as a director on 2021-12-01

View Document

17/12/2117 December 2021 Termination of appointment of Kevin Yamashita as a director on 2021-12-01

View Document

17/12/2117 December 2021 Termination of appointment of Jeffrey Mark Drazan as a director on 2021-12-01

View Document

17/12/2117 December 2021 Termination of appointment of David Andrew Gardner as a director on 2021-12-01

View Document

17/12/2117 December 2021 Termination of appointment of David Hellier as a director on 2021-12-01

View Document

10/11/2110 November 2021 Change of details for Mardix Holdings Ltd as a person with significant control on 2017-03-01

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/204 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED DAVID HELLIER

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHREYAS KATARIA

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN YAMASHITA

View Document

11/11/1911 November 2019 SECRETARY APPOINTED MR. ALAN COOLING

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR. ALAN COOLING

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN FINEGAN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORDON

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED DATABAR BUSWAY LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

26/07/1826 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1814 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

26/02/1826 February 2018 ADOPT ARTICLES 13/01/2018

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106461720004

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED SHREYAS KATARIA

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR KEVIN YAMASHITA

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ANTHONY NORDON

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR JAMES PEACOCK

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR TIMOTHY HESTON

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR JEFFREY DRAZAN

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR KEVIN FINEGAN

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER DIXON

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN BRADSHAW

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR KEVIN YAMASHITA

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106461720002

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106461720001

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106461720003

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106461720003

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106461720002

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106461720001

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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