MAND (PLS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069925420001

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GRAY

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH GRAY

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM MARLEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR LARISSA FRANCIS

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR ADAM MARLEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 73 LOWFIELD STREET DARTFORD KENT DA1 1HP

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ADOPT ARTICLES 05/04/2012

View Document

09/04/139 April 2013 07/04/12 STATEMENT OF CAPITAL GBP 1133

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS LARISSA FRANCIS

View Document

08/04/138 April 2013 14/12/12 STATEMENT OF CAPITAL GBP 1130

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/123 January 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

03/01/123 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 1250

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS RACHEL GRAY

View Document

03/01/123 January 2012 20/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL GRAY / 17/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRAY / 17/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

17/08/0917 August 2009 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