MANDARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Cessation of Alan Precious as a person with significant control on 2025-05-20 |
| 27/11/2427 November 2024 | Registered office address changed from 19 Lamb Inn Road Knottingley WF11 8AU England to 7 Mole Way Telford TF5 0JZ on 2024-11-27 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 17/11/2317 November 2023 | Change of details for Mr Timothy Mark John Hadley as a person with significant control on 2023-11-16 |
| 16/11/2316 November 2023 | Change of details for Mr Timothy Mark John Hadley as a person with significant control on 2023-11-16 |
| 16/11/2316 November 2023 | Registered office address changed from 24 Perry Road Flitch Green Dunmow Essex CM6 3GL England to 19 Lamb Inn Road Knottingley WF11 8AU on 2023-11-16 |
| 16/11/2316 November 2023 | Director's details changed for Mr Alan Precious on 2023-04-17 |
| 16/11/2316 November 2023 | Change of details for Mr Alan Precious as a person with significant control on 2023-04-17 |
| 16/11/2316 November 2023 | Change of details for Mr Simon Alan Precious as a person with significant control on 2023-11-16 |
| 07/11/237 November 2023 | Registered office address changed from 19 Lamb Inn Road Knottingley West Yorkshire WF11 8AU England to 24 Perry Road Flitch Green Dunmow Essex CM6 3GL on 2023-11-07 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 21/04/2321 April 2023 | Registered office address changed from 67 Marshfield Road Goole DN14 5JQ England to 19 Lamb Inn Road Knottingley West Yorkshire WF11 8AU on 2023-04-21 |
| 08/02/238 February 2023 | Micro company accounts made up to 2022-05-31 |
| 10/10/2210 October 2022 | Appointment of Mr Colin Brian Hamilton as a director on 2022-09-30 |
| 10/10/2210 October 2022 | Appointment of Mr Timothy Mark John Hadley as a director on 2022-09-30 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-08-18 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HAMILTON |
| 03/09/193 September 2019 | 20/08/19 STATEMENT OF CAPITAL GBP 100 |
| 28/05/1928 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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