Advanced company searchLink opens in new window

MANDRAKE BEAUREGARD LIMITED

Company number 03849024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2025 CS01 Confirmation statement made on 14 October 2024 with no updates
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2024 CS01 Confirmation statement made on 14 October 2023 with no updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
28 Oct 2021 AD01 Registered office address changed from 63 Clive Road Canton Cardiff CF5 1HH Wales to Highdale House 7 Centre Court Treforest Industrial State Pontypridd CF37 5YR on 28 October 2021
27 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
25 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 63 Clive Road Canton Cardiff CF5 1HH on 3 October 2019
25 Jul 2019 AD01 Registered office address changed from & Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 25 July 2019
27 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
04 Apr 2019 AD01 Registered office address changed from 63 Clive Road Canton Cardiff CF5 1HH Wales to & Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 4 April 2019
03 Apr 2019 AD01 Registered office address changed from PO Box CF37 5YR Highdale House, 7 Centre Court Treforest Industrial Estate Main Avenue Pontypridd CF37 5YR United Kingdom to 63 Clive Road Canton Cardiff CF5 1HH on 3 April 2019
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
20 Jul 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 038490240001, created on 29 December 2016
17 Jul 2018 AD01 Registered office address changed from 7a Nevill Street Abergavenny Monmouthshire NP7 5AA to PO Box CF37 5YR Highdale House, 7 Centre Court Treforest Industrial Estate Main Avenue Pontypridd CF37 5YR on 17 July 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017