MACANDI LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/03/235 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 15 ROCK ROAD STAMFORD LINCOLNSHIRE PE9 1QR ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

11/08/1811 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MATTHEW CANDISH

View Document

18/08/1718 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 1ST FLOOR, 11 GATLEY ROAD CHEADLE CHESHIRE SK8 1LY UNITED KINGDOM

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD BENNETT

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS MARIANNE THERESE CANDISH

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR GRAHAM MATTHEW CANDISH

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR GRAHAM MATTHEW CANDISH

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BENNETT

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information