MENDIP MOBILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Appointment of Mrs Susan Lynnette De Lange as a director on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Mr Jason Herman De Lange as a director on 2024-08-06

View Document

31/07/2431 July 2024 Termination of appointment of James Mackenzie Robertson as a director on 2024-07-18

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Change of details for Mr Shaun Rory Dearlove as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Secretary's details changed for Susan De Lange on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Shaun Dearlove on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr Gerhardus Jacobus De Lange on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mr Gerhardus Jacobus De Lange as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 SECRETARY APPOINTED SUSAN DE LANGE

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTSON

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR GERHARDUS JACOBUS DE LANGE / 01/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DEARLOVE / 20/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DEARLOVE / 20/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN RORY DEARLOVE / 12/06/2017

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARDUS JACOBUS DE LANGE / 20/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKENZIE ROBERSTON / 20/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKENZIE ROBERSTON / 20/04/2019

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKENZIE ROBERSTON / 31/08/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN RORY DEARLOVE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 01/05/13 STATEMENT OF CAPITAL GBP 144

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/136 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/11/1226 November 2012 SECOND FILING WITH MUD 20/04/12 FOR FORM AR01

View Document

15/10/1215 October 2012 30/04/11 STATEMENT OF CAPITAL GBP 120

View Document

24/05/1224 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 31/08/10 STATEMENT OF CAPITAL GBP 120

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCKENZIE ROBERTSON / 20/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENZIE ROBERTSON

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARDUS JACOBUS DE LANGE / 20/04/2011

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR JAMES MCKENZIE ROBERTSON

View Document

16/03/1116 March 2011 CORPORATE DIRECTOR APPOINTED JAMES MCKENZIE ROBERTSON

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY BELINDA DEARLOVE

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR JAMES MCKENZIE ROBERSTON

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 PREVSHO FROM 31/03/2011 TO 30/04/2010

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARDUS JACOBUS DE LANGE / 20/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DEARLOVE / 01/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BELINDA DEARLOVE / 01/10/2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 7 TUDWAY CLOSE WELLS SOMERSET BA5 2DB

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR GERHARDUS JACOBUS DE LANGE

View Document

06/06/096 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 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