Advanced company searchLink opens in new window

MANDARIN BUSINESS ASSOCIATES LIMITED

Company number 09179151

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)
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
24 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
09 Aug 2017 PSC01 Notification of Sally Ann Curson as a person with significant control on 6 April 2016
09 Aug 2017 PSC01 Notification of Charles David Curson as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
28 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
28 May 2015 AP01 Appointment of Mrs Sally Ann Curson as a director on 1 April 2015
19 Aug 2014 AD01 Registered office address changed from Cosycot the Green Snitterfield Straford upon Avon Warwickshire CV37 0JG England to Cosycot the Green Snitterfield Stratford upon Avon Warwickshire CV37 0JG on 19 August 2014
19 Aug 2014 CH01 Director's details changed for Mr Charles David Curson on 19 August 2014