MANDY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
15/12/2315 December 2023 | Amended total exemption full accounts made up to 2023-02-28 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-02-28 |
23/10/2223 October 2022 | Director's details changed for Paramveer Singh Uppal on 2022-10-23 |
17/10/2217 October 2022 | Registered office address changed from 119 Darenth Road Dartford DA1 1NJ England to 32 Harland Avenue Sidcup DA15 7PQ on 2022-10-17 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
02/12/212 December 2021 | Director's details changed for Paramveer Singh Uppal on 2021-11-11 |
18/11/2118 November 2021 | Registered office address changed from 32 Harland Avenue Sidcup Kent DA15 7PQ to 119 Darenth Road Dartford DA1 1NJ on 2021-11-18 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/09/2016 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
11/10/1911 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
19/07/1819 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
14/11/1714 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PARAMVEER SINGH UPPAL / 04/06/2013 |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM FLAT 11 HENLEY LODGE 2 WILLOW WALK LONDON E17 7LB ENGLAND |
28/03/1328 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/03/1221 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR APPOINTED PARAMVEER SINGH UPPAL |
11/03/1011 March 2010 | 02/03/10 STATEMENT OF CAPITAL GBP 100 |
02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH |
26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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