- Company Overview for MANDATA NETWORK LIMITED (12518678)
- Filing history for MANDATA NETWORK LIMITED (12518678)
- People for MANDATA NETWORK LIMITED (12518678)
- Charges for MANDATA NETWORK LIMITED (12518678)
- More for MANDATA NETWORK LIMITED (12518678)
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
|
|
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
|
|
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 |