MANDEEP TRANSPORT LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewUnaudited abridged accounts made up to 2025-05-31

View Document

19/07/2519 July 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Registered office address changed from 8 st. Jeromes Grove Hayes UB3 2PJ England to 43a Woodstock Gardens Hayes UB4 8BA on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Registered office address changed from 67 Evergreen Way Hayeas UB3 2BH to 8 st. Jeromes Grove Hayes UB3 2PJ on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Mandeep Singh on 2022-09-26

View Document

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

View Accounts

10/01/2210 January 2022 Director's details changed for Mr Mandeep Singh on 2022-01-10

View Document

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

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

View Accounts

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

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 193 CENTRAL AVENUE HAYES UB3 2BU

View Document

21/11/1921 November 2019 COMPANY RESTORED ON 21/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 1B BEVERLEYN ROAD SOUTHALL UB2 4EF ENGLAND

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

05/11/195 November 2019 STRUCK OFF AND DISSOLVED

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

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

View Accounts

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH / 01/06/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR MANDEEP SINGH / 01/06/2018

View Document

29/05/1829 May 2018 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