MARDAN REMOVALS AND STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Rohan Masson-Taylor on 2024-06-21

View Document

25/06/2425 June 2024 Change of details for Mardan Group Limited as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Registered office address changed from 55 Baker Street London W1U 7EU England to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 2024-06-25

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

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

View Accounts

23/03/2323 March 2023 Change of details for Clear Space Holdings Limited as a person with significant control on 2023-03-22

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

06/10/226 October 2022 Cancellation of shares. Statement of capital on 2022-09-29

View Document

06/10/226 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Appointment of Mr Rohan Masson-Taylor as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Marcus Spanswick as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Marcus Spanswick as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Clare Spanswick as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Marcus Spanswick as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Clare Spanswick as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from 141 Midford Road Bath BA2 5RZ England to 55 Baker Street London W1U 7EU on 2022-10-03

View Document

03/10/223 October 2022 Notification of Clear Space Holdings Limited as a person with significant control on 2022-09-30

View Document

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

View Accounts

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SPANSWICK / 24/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARCUS SPANSWICK / 21/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SPANSWICK / 21/02/2021

View Document

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS CLARE SPANSWICK

View Document

17/07/1917 July 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

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 251 ENGLISHCOMBE LANE BATH SOMERSET BA2 2ET

View Document

20/06/1820 June 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

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL THORNE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL THORNE

View Document

21/02/1421 February 2014 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