MARDAR MANAGEMENT SINGING WAITERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
04/10/234 October 2023 | Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 12 London Road Morden SM4 5BQ on 2023-10-04 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-06-30 |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Micro company accounts made up to 2021-06-30 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/10/216 October 2021 | Director's details changed for Mark Bradley on 2021-09-22 |
06/10/216 October 2021 | Change of details for Norman Northcliffe Tatterson as a person with significant control on 2021-09-21 |
06/10/216 October 2021 | Director's details changed for Norman Northcliffe Tatterson on 2021-09-22 |
06/10/216 October 2021 | Change of details for Mark Bradley as a person with significant control on 2021-09-21 |
06/10/216 October 2021 | Secretary's details changed for Mark Bradley on 2021-09-22 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARK BRADLEY / 21/09/2019 |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MARK BRADLEY / 21/09/2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
04/10/194 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARK BRADLEY / 21/09/2019 |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADLEY / 21/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM SUITE 36/37, THIRD FLOOR, NEW HOUSE 67/68 HATTON GARDEN LONDON EC1N 8JY ENGLAND |
07/02/197 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MARK BRADLEY / 22/09/2018 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MARDAR MANAGEMENT PTY LTD / 22/09/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/02/1820 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM FIRST FLOOR 50 ESSEX STREET LONDON WC2R 3JF |
05/11/155 November 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/11/1421 November 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/12/1318 December 2013 | 30/06/13 TOTAL EXEMPTION FULL |
28/10/1328 October 2013 | COMPANY NAME CHANGED MARDAR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/10/13 |
16/10/1316 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/10/129 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/11/118 November 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 4TH FLOOR 116 NEW OXFORD STREET LONDON WC1A 1HH |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/09/1029 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN NORTHCLIFFE TATTERSON / 21/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADLEY / 21/09/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADLEY / 30/09/2009 |
08/12/098 December 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN NORTHCLIFFE TATTERSON / 30/09/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
06/06/096 June 2009 | APPOINTMENT TERMINATED DIRECTOR DARRYL LOVEGROVE |
06/06/096 June 2009 | DIRECTOR APPOINTED NORMAN NORTHCLIFFE TATTERSON |
12/12/0812 December 2008 | SECRETARY APPOINTED MARK BRADLEY |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
21/10/0821 October 2008 | APPOINTMENT TERMINATED SECRETARY ROBERT JON |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/01/078 January 2007 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/09/0528 September 2005 | RETURN MADE UP TO 22/09/05; NO CHANGE OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 22/09/04; NO CHANGE OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
17/05/0417 May 2004 | DELIVERY EXT'D 3 MTH 30/06/03 |
17/11/0317 November 2003 | REGISTERED OFFICE CHANGED ON 17/11/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | SECRETARY RESIGNED |
17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
09/06/039 June 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
07/10/027 October 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
22/10/0122 October 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | NEW DIRECTOR APPOINTED |
21/09/0121 September 2001 | NEW DIRECTOR APPOINTED |
13/09/0113 September 2001 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01 |
10/01/0110 January 2001 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: FIRST FLOOR FLAT 66 FULHAM PARK GARDENS LONDON SW6 4LB |
27/09/0027 September 2000 | SECRETARY RESIGNED |
27/09/0027 September 2000 | S366A DISP HOLDING AGM 22/09/00 |
27/09/0027 September 2000 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 10 RANELAGH MANSIONS FULHAM LONDON SW6 4RH |
22/09/0022 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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