MANDATA GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

23/09/2423 September 2024 Director's details changed for Mr Anthony Ian English on 2024-09-09

View Document

20/09/2420 September 2024 Termination of appointment of Tom James Mcguinness as a director on 2024-09-09

View Document

20/09/2420 September 2024 Appointment of Mr Anthony Ian English as a director on 2024-09-09

View Document

15/07/2415 July 2024 Termination of appointment of Alison Lynne Young as a director on 2024-07-08

View Document

15/07/2415 July 2024 Appointment of Mr Neil Anthony Duffy as a director on 2024-07-08

View Document

15/07/2415 July 2024 Termination of appointment of Richard James Stevenson as a director on 2024-07-08

View Document

01/03/241 March 2024 Termination of appointment of Allan Farrell as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Sandra Pretorius as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Richard James Stevenson as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mrs Alison Lynne Young as a director on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Registration of charge 112163600005, created on 2023-09-04

View Document

26/07/2326 July 2023 Appointment of Mr Tom James Mcguinness as a director on 2023-07-24

View Document

26/05/2326 May 2023 Termination of appointment of Michael James Tagg as a secretary on 2023-05-25

View Document

26/05/2326 May 2023 Termination of appointment of Michael James Tagg as a director on 2023-05-25

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Christopher Farnath as a director on 2022-12-19

View Document

10/11/2210 November 2022 Full accounts made up to 2022-02-28

View Document

29/10/2129 October 2021 Termination of appointment of Michael James Tagg as a director on 2021-10-06

View Document

29/10/2129 October 2021 Termination of appointment of Christian Alexander Rigg as a director on 2021-10-06

View Document

22/10/2122 October 2021 Satisfaction of charge 112163600002 in full

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Change of share class name or designation

View Document

21/10/2121 October 2021 Resolutions

View Document

18/10/2118 October 2021 Group of companies' accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Particulars of variation of rights attached to shares

View Document

14/10/2114 October 2021 Satisfaction of charge 112163600001 in full

View Document

11/10/2111 October 2021 Registration of charge 112163600004, created on 2021-10-06

View Document

07/10/217 October 2021 Registration of charge 112163600003, created on 2021-10-06

View Document

07/10/217 October 2021 Termination of appointment of Gareth Robertson Marshall as a director on 2021-10-06

View Document

07/10/217 October 2021 Notification of Project Galaxy Uk Bidco Limited as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Cessation of Ldc Vii Lp as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20

View Document

29/06/2029 June 2020 ALTER ARTICLES 19/06/2020

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED TIMEC 1634 LIMITED CERTIFICATE ISSUED ON 22/06/20

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR STEPHEN ANTHONY SPARK

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 2609.45

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 ADOPT ARTICLES 21/02/2020

View Document

25/02/2025 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 2574.45

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/2013 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 1574.450

View Document

07/02/207 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/1921 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

19/11/1919 November 2019 ADOPT ARTICLES 11/11/2019

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER RIGG

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK NORCLIFFE

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MICHAEL JAMES TAGG

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR GARETH ROBERTSON MARSHALL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SNOW

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

21/05/1821 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 2674.45

View Document

21/05/1821 May 2018 SUB-DIVISION 27/04/18

View Document

15/05/1815 May 2018 ADOPT ARTICLES 27/04/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112163600002

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER WALL

View Document

08/05/188 May 2018 CESSATION OF MARK IAN NORCLIFFE AS A PSC

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR BENJAMIN GEORGE SNOW

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR KEVIN MARSHALL

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC VII LP

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112163600001

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MARK IAN NORCLIFFE

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK IAN NORCLIFFE

View Document

13/04/1813 April 2018 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

21/02/1821 February 2018 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