- Company Overview for PETER MANDELL LIMITED (07124490)
- Filing history for PETER MANDELL LIMITED (07124490)
- People for PETER MANDELL LIMITED (07124490)
- More for PETER MANDELL LIMITED (07124490)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
05 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
23 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
29 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Feb 2018 | PSC01 | Notification of Peter Marcus Mandell as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Feb 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Engine Bank Farm Moulton Chapel Spalding Lincolnshire PE12 0XX to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 23 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Anna Mary Mandell as a director on 15 July 2015 | |
18 Mar 2015 | AR01 | Annual return made up to 13 January 2015 with full list of shareholders |