THE MANDY NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2024-06-30

View Document

13/01/2513 January 2025 Termination of appointment of John Daniel Berkley as a director on 2025-01-07

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

11/08/2411 August 2024 Notification of a person with significant control statement

View Document

11/08/2411 August 2024 Cessation of Backstage Enterprises Limited as a person with significant control on 2024-03-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Accounts for a small company made up to 2023-06-30

View Document

27/02/2427 February 2024 Second filing of a statement of capital following an allotment of shares on 2018-03-18

View Document

27/02/2427 February 2024 Second filing of a statement of capital following an allotment of shares on 2019-03-25

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Satisfaction of charge 047492210003 in full

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 25500

View Document

21/05/1921 May 2019 Statement of capital following an allotment of shares on 2019-03-25

View Document

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

View Accounts

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 18/03/18 STATEMENT OF CAPITAL GBP 25437.5

View Document

28/06/1828 June 2018 Statement of capital following an allotment of shares on 2018-03-18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 25375

View Document

20/06/1720 June 2017 ADOPT ARTICLES 09/06/2017

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED BLUE COMPASS LTD CERTIFICATE ISSUED ON 30/05/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALEXANDER TIMMS / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 131/132 UPPER STREET LONDON N1 1QP

View Document

16/06/1616 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 25000

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 ADOPT ARTICLES 10/02/2016

View Document

16/12/1516 December 2015 SUB-DIVISION 03/12/15

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM UNIT 1 WATERLOO GARDENS MILNER SQUARE LONDON N1 1TY

View Document

24/11/1124 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DALE / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALEXANDER TIMMS / 30/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM SUITE 6 138 UPPER STREET LONDON N1 1QP

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: HAWTHORNS FLAT 3 2A EXETER ROAD LONDON NW2 4SP

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

22/10/0322 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/0322 October 2003 £ NC 1000/25000 30/04/

View Document

30/04/0330 April 2003 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