MANGLE MENDERS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

04/08/164 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/12/1326 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM, SOUTH BARN, CROCKHAM PARK CROCKHAM HILL, EDENBRIDGE, KENT, TN8 6SR

View Document

04/08/114 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR PLUMRIDGE / 15/12/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY JANICE PLUMRIDGE

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR PLUMRIDGE / 18/02/2010

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: C/O BARRY COMPTON & CO, WATERMILL HOUSE FAIRVIEW IND, EST, HOLLAND ROAD, OXTED, SURREY RH8 9BD

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

08/01/038 January 2003 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