Advanced company searchLink opens in new window

MANKIND DIRECT LIMITED

Company number 04112104

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)
07 Feb 2018 AD01 Registered office address changed from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 7 February 2018
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
10 Aug 2015 AA Full accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 MR01 Registration of charge 041121040005, created on 8 September 2014
09 Sep 2014 MR04 Satisfaction of charge 3 in full
09 Sep 2014 MR04 Satisfaction of charge 041121040004 in full
23 Jan 2014 MR01 Registration of charge 041121040004
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
15 Aug 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AUD Auditor's resignation
03 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
13 Nov 2012 AP01 Appointment of Paul Jonathan Gedman as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
21 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 TM01 Termination of appointment of Matthew Moulding as a director
11 Oct 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2