Advanced company searchLink opens in new window

MANDATA NETWORK LIMITED

Company number 12518678

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)
10 Jun 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
17 May 2022 AA01 Previous accounting period extended from 21 February 2022 to 28 February 2022
18 Oct 2021 AA Accounts for a small company made up to 28 February 2021
14 Oct 2021 MR04 Satisfaction of charge 125186780002 in full
14 Oct 2021 MR04 Satisfaction of charge 125186780001 in full
11 Oct 2021 MR01 Registration of charge 125186780004, created on 6 October 2021
07 Oct 2021 MR01 Registration of charge 125186780003, created on 6 October 2021
29 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 21 February 2021
28 May 2021 CS01 Confirmation statement made on 15 March 2021 with updates
06 Nov 2020 PSC05 Change of details for Timec 1634 Limited as a person with significant control on 22 June 2020
06 Nov 2020 AD01 Registered office address changed from 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY United Kingdom to 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on 6 November 2020
06 Nov 2020 PSC05 Change of details for a person with significant control
14 Jul 2020 MA Memorandum and Articles of Association
14 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2020 MR01 Registration of charge 125186780002, created on 19 June 2020
25 Jun 2020 MR01 Registration of charge 125186780001, created on 19 June 2020
26 May 2020 PSC07 Cessation of Mandata (Holdings) Limited as a person with significant control on 22 May 2020
26 May 2020 PSC02 Notification of Timec 1634 Limited as a person with significant control on 22 May 2020
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
07 May 2020 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 7 May 2020
07 May 2020 PSC02 Notification of Mandata (Holdings) Limited as a person with significant control on 7 May 2020
07 May 2020 AP01 Appointment of Christian Alexander Rigg as a director on 7 May 2020
07 May 2020 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 7 May 2020
07 May 2020 TM01 Termination of appointment of Andrew John Davison as a director on 7 May 2020
07 May 2020 PSC07 Cessation of Muckle Director Limited as a person with significant control on 7 May 2020