MANDARA ENERGY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

06/04/246 April 2024 Termination of appointment of Muwaffaq Bader Salti as a director on 2024-02-01

View Document

20/02/2420 February 2024 Termination of appointment of Thomas George Coles as a director on 2024-02-01

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Declaration of solvency

View Document

09/02/249 February 2024 Registered office address changed from Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2024-02-09

View Document

09/02/249 February 2024 Resolutions

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Register inspection address has been changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

01/08/231 August 2023 Director's details changed for Mr Muwaffaq Bader Salti on 2023-07-24

View Document

01/08/231 August 2023 Change of details for Mr Muwaffaq Bader Salti as a person with significant control on 2023-07-24

View Document

01/08/231 August 2023 Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Simon Alexander Johnson as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Alexandra Mary Walker as a director on 2022-02-28

View Document

17/12/2117 December 2021 Director's details changed for Mr Thomas George Coles on 2021-12-06

View Document

17/12/2117 December 2021 Registered office address changed from 6 Broad Street Place London EC2M 7JH United Kingdom to Centralpoint 45 Beech Street London EC2Y 8AD on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mrs Alexandra Mary Walker on 2021-12-06

View Document

17/12/2117 December 2021 Director's details changed for Mr Thomas George Coles on 2021-12-06

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

08/07/218 July 2021 Appointment of Mr Muwaffaq Bader Salti as a director on 2021-06-28

View Document

08/07/218 July 2021 Termination of appointment of Richard Anthony Roger Jefferson as a director on 2021-07-02

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE PEARSON

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUWAFFAQ BADER SALTI / 17/07/2015

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/12/2017

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY ROGER JEFFERSON

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARY WALKER / 13/11/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED ALEXANDRA MARY WALKER

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 90 CANNON STREET LONDON EC4N 6HA UNITED KINGDOM

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN PEARSON / 14/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER JOHNSON / 28/07/2018

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

13/10/1713 October 2017 ADOPT ARTICLES 09/10/2017

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 ARTICLES OF ASSOCIATION

View Document

28/04/1628 April 2016 ALTER ARTICLES 04/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUWAFFAQ BADER SALTI / 04/02/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN PEARSON / 04/02/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER JOHNSON / 04/02/2016

View Document

01/03/161 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1610 February 2016 SAIL ADDRESS CREATED

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, C/O THOMAS EGGAR BELMONT HOUSE, STATION WAY, CRAWLEY, RH10 1JA

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

08/02/168 February 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/01/1628 January 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR SIMON ALEXANDER JOHNSON

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE PEARSON

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR NEVILLE JOHN PEARSON

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR NEVILLE JOHN PEARSON

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 112

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

26/11/1026 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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