MANDAR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

19/02/2519 February 2025 Director's details changed for Mr Matthew Gregson on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Thomas Edward Bathurst on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mandar Assets Ltd as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mandar Investments Ltd as a person with significant control on 2025-02-19

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

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

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Termination of appointment of Sharon Amanda Bathurst as a director on 2023-11-01

View Document

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

View Document

16/06/2316 June 2023 Appointment of Mrs Sharon Amanda Bathurst as a director on 2023-05-31

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Change of share class name or designation

View Document

14/06/2314 June 2023 Particulars of variation of rights attached to shares

View Document

13/06/2313 June 2023 Cessation of Thomas Edward Bathurst as a person with significant control on 2023-05-10

View Document

13/06/2313 June 2023 Cessation of Matthew Gregson as a person with significant control on 2023-05-10

View Document

13/06/2313 June 2023 Notification of Mandar Assets Ltd as a person with significant control on 2023-05-10

View Document

13/06/2313 June 2023 Notification of Mandar Investments Ltd as a person with significant control on 2023-05-10

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 SECRETARY APPOINTED MRS SHARON BATHURST

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM OFFICE 2, EASTLANDS COURT WADE ROAD BASINGSTOKE RG24 8FA ENGLAND

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

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

View Accounts

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 200

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 180

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM CROSSWEYS 28-30 HIGH STREET GUILDFORD SURREY GU1 3EL ENGLAND

View Document

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

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/17

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREGSON / 26/08/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GREGSON / 26/08/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BATHURST / 26/08/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM CENTREPOINT HOUSE 2 DENMARK ROAD GUILDFORD SURREY GU1 4DA UNITED KINGDOM

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BATHURST / 26/08/2017

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED WITM DIGITAL LTD CERTIFICATE ISSUED ON 18/05/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR MATTHEW GREGSON

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON BATHURST

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

21/04/1621 April 2016 DIRECTOR APPOINTED MRS SHARON AMANDA BATHURST

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information