MANDARIN BUFFET (NORTHAMPTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

06/02/246 February 2024 Registered office address changed from 4 Cutter Lane Flat 1002 London SE10 0ZS England to 72 Carrick House 27 Royal Crest Avenue London E16 2SU on 2024-02-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Registered office address changed from Flat 5, Tranchet Lane Upton Northampton NN5 4FU England to 4 Cutter Lane Flat 1002 London SE10 0ZS on 2023-07-13

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CESSATION OF JADE LI AS A PSC

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE LI

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR KWAH WAH LI / 01/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHUI LEONG

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR KWAI WAH LI

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/12/1629 December 2016 CURRSHO FROM 31/07/2016 TO 31/07/2015

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/12/1629 December 2016 PREVEXT FROM 20/04/2016 TO 31/07/2016

View Document

28/12/1628 December 2016 PREVSHO FROM 30/04/2016 TO 20/04/2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAOQIONG HE

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAOQIONG QIONG HE / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAOQIONG HE / 26/10/2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 55 DAMSON DELL LITTLE BILLING NORTHAMPTON NN3 9AJ UNITED KINGDOM

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR SHUI FATT LEONG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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