MARDAN PROJECTS CONSTRUCTION LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/01/2424 January 2024 Registration of charge 024863430012, created on 2024-01-17

View Document

11/12/2311 December 2023 Registration of charge 024863430011, created on 2023-12-07

View Document

20/11/2320 November 2023 Cessation of Martin Irving Tannen as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Cessation of Daniel Asher Tannen as a person with significant control on 2023-11-01

View Document

20/11/2320 November 2023 Notification of The Tannen Group Limited as a person with significant control on 2023-11-01

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ASHER TANNEN / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IRVING TANNEN / 27/08/2019

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK MILLER / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TANNEN / 27/08/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/03/1915 March 2019 ALTER ARTICLES 05/12/2018

View Document

15/03/1915 March 2019 ARTICLES OF ASSOCIATION

View Document

25/02/1925 February 2019 ALTER ARTICLES 05/12/2018

View Document

15/01/1915 January 2019 ALTER ARTICLES 05/12/2018

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

09/04/179 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/05/1422 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR JONATHAN MARK MILLER

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/05/1317 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/04/1220 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 COMPANY NAME CHANGED JOUSTFAST BUILDERS LIMITED CERTIFICATE ISSUED ON 30/07/90

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/03/9028 March 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