MANDARA POINT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

22/10/2422 October 2024 Termination of appointment of Simon Kwok Wai Lai as a director on 2024-10-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Appointment of Sukhbinder Johal as a director on 2024-05-10

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

15/05/2415 May 2024 Termination of appointment of Sukhbinder Johal as a director on 2024-05-10

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Director's details changed for Sukhbinder Johal on 2022-10-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN LORD

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENFIELD

View Document

02/05/172 May 2017 DIRECTOR APPOINTED SUKHBINDER JOHAL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED GURPREET JOHAL

View Document

09/03/179 March 2017 DIRECTOR APPOINTED SIMON KWOK WAI LAI

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/07/1622 July 2016 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 83 HAGLEY ROAD BIRMINGHAM B16 8QG ENGLAND

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 125-131 NEW UNION STREET COVENTRY CV1 2NT

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SATCHWELL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE BENFIELD / 15/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE LORD / 15/05/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 121-131 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 3, COVENTRY INNOVATION VILLAGE CHEETAH ROAD, COVENTRY WEST MIDLANDS CV1 2TL

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 88 PAYNES LANE COVENTRY WEST MIDLANDS CV1 5LJ

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY BENFIELD

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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