MANDAMUS LIMITED

04473146
69 ALBURY CLOSE HAMPTON MIDDLESEX TW12 3BB

Documents

Documents
Date Category Description Pages
27 Feb 2025 accounts Annual Accounts 3 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2024 officers Change of particulars for director (Mr Oliver James Morgan) 2 Buy now
02 Jul 2024 officers Appointment of director (Mr Oliver James Morgan) 2 Buy now
28 Mar 2024 accounts Annual Accounts 3 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2023 accounts Annual Accounts 3 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mrs Jean Eleanor Mary Bryant) 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2022 officers Change of particulars for secretary (Mrs Carol Ann Howells) 1 Buy now
27 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2022 officers Change of particulars for director (Mrs Jean Eleanor Mary Bryant) 2 Buy now
27 Jun 2022 officers Change of particulars for director (Mrs Jean Eleanor Mary Bryant) 2 Buy now
08 Mar 2022 accounts Annual Accounts 3 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
14 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2019 accounts Annual Accounts 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
06 Jul 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 accounts Annual Accounts 4 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
25 Mar 2011 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
24 Jul 2010 officers Change of particulars for director (Jean Eleanor Mary Bryant) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
23 Jul 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
23 Jul 2009 address Location of register of members 1 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from 3A walpole gardens twickenham middlesex TW2 5SL uk 1 Buy now
23 Jul 2009 address Location of debenture register 1 Buy now
23 Jul 2009 officers Secretary's change of particulars / carol howells / 21/07/2009 1 Buy now
22 Jul 2009 address Location of debenture register 1 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from 36-38 westbourne grove newton road london W2 5SH 1 Buy now
22 Jul 2009 address Location of register of members 1 Buy now
22 Jul 2009 officers Secretary's change of particulars / carol howells / 21/07/2009 1 Buy now
17 Mar 2009 officers Secretary appointed mrs carol ann howells 1 Buy now
04 Mar 2009 annual-return Return made up to 29/06/08; full list of members; amend 10 Buy now
11 Feb 2009 officers Appointment terminated director kensington nominee directors LIMITED 1 Buy now
11 Feb 2009 officers Appointment terminated secretary kensington (secretarial & registrar) services LIMITED 1 Buy now
24 Nov 2008 accounts Annual Accounts 5 Buy now
10 Jul 2008 annual-return Return made up to 29/06/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 4 Buy now
09 Aug 2007 annual-return Return made up to 29/06/07; full list of members 2 Buy now
29 Apr 2007 accounts Annual Accounts 4 Buy now
21 Mar 2007 officers Director's particulars changed 1 Buy now
08 Aug 2006 annual-return Return made up to 29/06/06; full list of members 2 Buy now
22 Jun 2006 accounts Annual Accounts 5 Buy now
12 Jun 2006 officers New director appointed 1 Buy now
04 Aug 2005 annual-return Return made up to 29/06/05; full list of members 2 Buy now
17 May 2005 accounts Annual Accounts 2 Buy now
04 Jan 2005 capital Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jul 2004 annual-return Return made up to 29/06/04; full list of members 6 Buy now
11 Sep 2003 accounts Annual Accounts 2 Buy now
07 Jul 2003 annual-return Return made up to 29/06/03; full list of members 6 Buy now
29 Jun 2002 incorporation Incorporation Company 17 Buy now