MANDOLIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-30 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/08/2415 August 2024 | Satisfaction of charge 078938660001 in full |
| 15/08/2415 August 2024 | Satisfaction of charge 078938660002 in full |
| 13/08/2413 August 2024 | Registration of charge 078938660003, created on 2024-08-09 |
| 16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/08/2324 August 2023 | Registration of charge 078938660002, created on 2023-08-15 |
| 22/08/2322 August 2023 | Registration of charge 078938660001, created on 2023-08-15 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/10/2130 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/02/1610 February 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/01/149 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/03/1318 March 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN |
| 13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM EDEN POINT THREE ACRES LANE CHEADLE CHESHIRE SK8 6RL UNITED KINGDOM |
| 10/01/1310 January 2013 | COMPANY NAME CHANGED MANDOLIN (UK) LTD. CERTIFICATE ISSUED ON 10/01/13 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 330 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 3DL UNITED KINGDOM |
| 24/04/1224 April 2012 | DIRECTOR APPOINTED MR PHILIP MICHAEL BROWN |
| 30/12/1130 December 2011 | 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