MANDARIN KITE COMMUNICATIONS 2006 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Appointment of Ms Jean Elizabeth Ann Calas-Hathaway as a director on 2025-04-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Register inspection address has been changed from Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP England to The Forge High Street East Meon Petersfield GU32 1QD

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Particulars of variation of rights attached to shares

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

30/06/2330 June 2023 Notification of Minted Box Limited as a person with significant control on 2023-06-12

View Document

28/06/2328 June 2023 Cessation of Kevin Michael Davies as a person with significant control on 2023-06-12

View Document

28/06/2328 June 2023 Cessation of Matthew John Hampshire as a person with significant control on 2023-06-12

View Document

28/06/2328 June 2023 Appointment of Mr Iain Bell as a director on 2023-06-12

View Document

28/06/2328 June 2023 Appointment of Mr James Matthew Alvarez-Buylla as a director on 2023-06-12

View Document

28/06/2328 June 2023 Termination of appointment of Matthew John Hampshire as a director on 2023-06-12

View Document

28/06/2328 June 2023 Termination of appointment of Kevin Michael Davies as a director on 2023-06-12

View Document

15/06/2315 June 2023 Termination of appointment of Crawford Accountants Limited as a secretary on 2023-06-15

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Satisfaction of charge 1 in full

View Document

08/11/228 November 2022 Change of details for Mr Matthew John Hampshire as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

08/11/228 November 2022 Change of details for Mr Kevin Michael Davies as a person with significant control on 2016-04-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 8003

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 50 CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 31/01/16 STATEMENT OF CAPITAL GBP 8000

View Document

05/05/165 May 2016 REDUCE ISSUED CAPITAL 29/01/2016

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FLOOK

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HAMPSHIRE / 05/02/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM UPHAM FARM,, UPHAM STREET UPHAM SOUTHAMPTON HAMPSHIRE SO32 1JD

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL DAVIES / 20/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DENISE FLOOK / 10/01/2015

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAMPSHIRE / 06/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL DAVIES / 25/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DENISE FLOOK / 25/09/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SAIL ADDRESS CHANGED FROM: CRAWFORD HOUSE HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU ENGLAND

View Document

14/10/1314 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/08/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DENISE FLOOK / 16/07/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAMPSHIRE / 20/11/2010

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAMPSHIRE / 23/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL DAVIES / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DENISE FLOOK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAMPSHIRE / 01/10/2009

View Document

15/10/0915 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/10/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HAMPSHIRE / 31/05/2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FLOOK / 01/05/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY APPOINTED CRAWFORD ACCOUNTANTS LIMITED

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FLOOK / 23/11/2007

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY NICOLA FLOOK

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: UPHAM FARM, UPHAM STREET UPHAM SOUTHAMPTON SO32 1JD

View Document

13/11/0713 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 94 BROXASH ROAD LONDON SW11 6AB

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 94 BROXASH ROAD LONDON SW11 6AB

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 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