MANDARE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Cessation of Alan Precious as a person with significant control on 2025-05-20

View Document

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

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Change of details for Mr Timothy Mark John Hadley as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Mr Timothy Mark John Hadley as a person with significant control on 2023-11-16

View Document

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

View Document

16/11/2316 November 2023 Director's details changed for Mr Alan Precious on 2023-04-17

View Document

16/11/2316 November 2023 Change of details for Mr Alan Precious as a person with significant control on 2023-04-17

View Document

16/11/2316 November 2023 Change of details for Mr Simon Alan Precious as a person with significant control on 2023-11-16

View Document

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

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Appointment of Mr Colin Brian Hamilton as a director on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Mr Timothy Mark John Hadley as a director on 2022-09-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HAMILTON

View Document

03/09/193 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1928 May 2019 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