MARDALE TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Paul Herniman as a director on 2025-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025439950006

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025439950007

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR EFTHYMIOS PAPANICOLA

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HATHERLY

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR PAUL HERNIMAN

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS PAULA LILIAN ANNE SPARKS

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS PAULA LILIAN ANNE SPARKS

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HATHERLY / 01/01/2011

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HATHERLY / 28/02/2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

18/03/9418 March 1994 ACCOUNTING REF. DATE EXT FROM 27/03 TO 31/03

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/92

View Document

16/03/9216 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 27/03

View Document

24/12/9124 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

25/07/9125 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 SECRETARY RESIGNED

View Document

27/09/9027 September 1990 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