MANDY'S ICE'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

13/05/2313 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/09/163 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES KING

View Document

03/09/163 September 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

26/06/1626 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES KING

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED CHRISTINE HARRIS

View Document

24/07/1524 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM POUND FIELD GREAT BURCHES ROAD BENFLEET ESSEX SS7 3NA

View Document

06/06/156 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/05/122 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PRENTIST KING / 15/02/2012

View Document

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PRENTICE KING / 15/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PRENTICE KING / 15/02/2012

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED CHARLES PRENTICE KING

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM POUNDFIELD GREAT BURCHES ROAD BENFLEET ESSEX SS7 3NE

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED RUSSELL THOMAS JONES

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED RUSSELL JONES

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED CHARLES PRENTIST KING

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY CALLAGHAN

View Document

08/04/118 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CALLAGHAN / 23/03/2010

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE U.K.

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED TERRY CALLAGHAN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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