MARDAN REMOVALS AND STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
25/06/2425 June 2024 | Director's details changed for Mr Rohan Masson-Taylor on 2024-06-21 |
25/06/2425 June 2024 | Change of details for Mardan Group Limited as a person with significant control on 2024-06-21 |
25/06/2425 June 2024 | Registered office address changed from 55 Baker Street London W1U 7EU England to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 2024-06-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Change of details for Clear Space Holdings Limited as a person with significant control on 2023-03-22 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-02 with updates |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
06/10/226 October 2022 | Cancellation of shares. Statement of capital on 2022-09-29 |
06/10/226 October 2022 | Purchase of own shares. |
03/10/223 October 2022 | Appointment of Mr Rohan Masson-Taylor as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Marcus Spanswick as a secretary on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Marcus Spanswick as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Clare Spanswick as a director on 2022-09-30 |
03/10/223 October 2022 | Cessation of Marcus Spanswick as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Cessation of Clare Spanswick as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Registered office address changed from 141 Midford Road Bath BA2 5RZ England to 55 Baker Street London W1U 7EU on 2022-10-03 |
03/10/223 October 2022 | Notification of Clear Space Holdings Limited as a person with significant control on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/06/219 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
24/02/2124 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SPANSWICK / 24/02/2021 |
24/02/2124 February 2021 | PSC'S CHANGE OF PARTICULARS / MR MARCUS SPANSWICK / 21/02/2021 |
24/02/2124 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SPANSWICK / 21/02/2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
10/02/2010 February 2020 | DIRECTOR APPOINTED MRS CLARE SPANSWICK |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 251 ENGLISHCOMBE LANE BATH SOMERSET BA2 2ET |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL THORNE |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL THORNE |
21/02/1421 February 2014 | 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