MUNDANE ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

29/05/2529 May 2025 Director's details changed for Mr Iain Desmond Catterall on 2025-05-29

View Document

10/07/2410 July 2024 Appointment of Mr Iain Desmond Catterall as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Rodger Finlay as a director on 2024-07-09

View Document

03/06/243 June 2024 Accounts for a small company made up to 2024-03-31

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

21/09/2321 September 2023 Appointment of Mr Jac Jones as a director on 2023-09-12

View Document

21/09/2321 September 2023 Director's details changed for Mr Anthony Carnochan Garnett on 2023-09-12

View Document

21/09/2321 September 2023 Director's details changed for Mr Gregory Mackay on 2023-09-12

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

21/09/2321 September 2023 Secretary's details changed for Mr Gregory Mackay on 2023-09-12

View Document

21/09/2321 September 2023 Appointment of Mr Jonathan Scott Loubser as a director on 2023-09-12

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

18/05/2118 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
5TH FLOOR
23 TAVISTOCK STREET
LONDON
WC2E 7NX

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 5TH FLOOR 23 TAVISTOCK STREET LONDON WC2E 7NX

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER FINLAY / 10/08/2014

View Document

08/10/148 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MACKAY / 05/06/2014

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY MACKAY / 05/06/2014

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/09/1220 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM BUCKINGHAM HOUSE 6 BUCKINGHAM STREET LONDON WC2N 6BU

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR. JAMES HENRY SEYMOUR DENHAM

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODGER FINLAY / 11/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MACKAY / 11/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARNOCHAN GARNETT / 11/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SMITH / 11/09/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/09/0818 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL JOHNSON HILL

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0320 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0125 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3AE

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 £ NC 1000/100000 20/04/01

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

08/05/018 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/018 May 2001 NC INC ALREADY ADJUSTED 20/04/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 154 FLEET STREET LONDON EC4A 2HX

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 S386 DIS APP AUDS 07/10/96

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 EXEMPTION FROM APPOINTING AUDITORS 07/10/96

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 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