THE MANDY NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-21 with no updates |
16/01/2516 January 2025 | Accounts for a small company made up to 2024-06-30 |
13/01/2513 January 2025 | Termination of appointment of John Daniel Berkley as a director on 2025-01-07 |
11/08/2411 August 2024 | Confirmation statement made on 2024-07-21 with updates |
11/08/2411 August 2024 | Notification of a person with significant control statement |
11/08/2411 August 2024 | Cessation of Backstage Enterprises Limited as a person with significant control on 2024-03-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/03/241 March 2024 | Accounts for a small company made up to 2023-06-30 |
27/02/2427 February 2024 | Second filing of a statement of capital following an allotment of shares on 2018-03-18 |
27/02/2427 February 2024 | Second filing of a statement of capital following an allotment of shares on 2019-03-25 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
08/01/238 January 2023 | Accounts for a small company made up to 2021-12-31 |
03/03/223 March 2022 | Satisfaction of charge 047492210003 in full |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/03/209 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
21/05/1921 May 2019 | 25/03/19 STATEMENT OF CAPITAL GBP 25500 |
21/05/1921 May 2019 | Statement of capital following an allotment of shares on 2019-03-25 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | 18/03/18 STATEMENT OF CAPITAL GBP 25437.5 |
28/06/1828 June 2018 | Statement of capital following an allotment of shares on 2018-03-18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | 09/06/17 STATEMENT OF CAPITAL GBP 25375 |
20/06/1720 June 2017 | ADOPT ARTICLES 09/06/2017 |
30/05/1730 May 2017 | COMPANY NAME CHANGED BLUE COMPASS LTD CERTIFICATE ISSUED ON 30/05/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALEXANDER TIMMS / 01/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 131/132 UPPER STREET LONDON N1 1QP |
16/06/1616 June 2016 | 27/05/16 STATEMENT OF CAPITAL GBP 25000 |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | ADOPT ARTICLES 10/02/2016 |
16/12/1516 December 2015 | SUB-DIVISION 03/12/15 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM UNIT 1 WATERLOO GARDENS MILNER SQUARE LONDON N1 1TY |
24/11/1124 November 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
19/11/1119 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DALE / 30/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALEXANDER TIMMS / 30/04/2010 |
26/05/1026 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
21/04/1021 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/08/0818 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM SUITE 6 138 UPPER STREET LONDON N1 1QP |
01/05/081 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/06/065 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: HAWTHORNS FLAT 3 2A EXETER ROAD LONDON NW2 4SP |
22/10/0322 October 2003 | NC INC ALREADY ADJUSTED 30/04/03 |
22/10/0322 October 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/10/0322 October 2003 | £ NC 1000/25000 30/04/ |
30/04/0330 April 2003 | 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