MANKIND DIRECT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr James Patrick Pochin on 2024-05-29

View Document

28/01/2528 January 2025 Appointment of Damian Robert Sanders as a director on 2025-01-02

View Document

23/01/2523 January 2025 Termination of appointment of John Andrew Gallemore as a director on 2025-01-02

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Statement of capital on 2022-12-22

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr John Andrew Gallemore on 2022-10-31

View Document

02/11/222 November 2022 Secretary's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

02/11/222 November 2022 Director's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

01/11/221 November 2022 Change of details for Thg Beauty Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/09/2214 September 2022

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM MERIDIAN HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041121040005

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041121040004

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041121040004

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 AUDITOR'S RESIGNATION

View Document

03/12/123 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED PAUL JONATHAN GEDMAN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOULDING

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/1110 March 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/12/1024 December 2010 DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE

View Document

24/12/1024 December 2010 REGISTERED OFFICE CHANGED ON 24/12/2010 FROM, UNIT 25 INVINCIBLE ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7QU

View Document

24/12/1024 December 2010 SECRETARY APPOINTED MR JAMES PATRICK POCHIN

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY PAUL JAMESON

View Document

24/12/1024 December 2010 DIRECTOR APPOINTED MR MATTHEW JOHN MOULDING

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY ANDREWS

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMESON

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT GUNN

View Document

15/12/1015 December 2010 ADOPT ARTICLES 25/11/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VERO

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID JAMESON / 15/12/2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MICHAEL GERARD VERO

View Document

08/06/098 June 2009 DIRECTOR APPOINTED VINCENT ANTHONY GUNN

View Document

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

View Document

12/02/0912 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/093 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JACKIE NAGHTEN

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANDREWS / 03/04/2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JSCKIE NAGHTEN / 03/04/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: UNIT E THE FACTORY, DIPPENHALL, FARNHAM, SURREY GU10 5DW

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 9 POUND LANE, GODALMING, SURREY GU7 1BX

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

13/03/0113 March 2001 VARYING SHARE RIGHTS AND NAMES 28/02/01

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: THE BRITANNIA SUITE, ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER, M1 6FR

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 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