- Company Overview for MANDAMORE LIMITED (13898183)
- Filing history for MANDAMORE LIMITED (13898183)
- People for MANDAMORE LIMITED (13898183)
- Charges for MANDAMORE LIMITED (13898183)
- More for MANDAMORE LIMITED (13898183)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
07 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
19 Jan 2024 | MR01 | Registration of charge 138981830003, created on 19 January 2024 | |
12 Apr 2023 | CH01 | Director's details changed for Mr Manmohan Singh Bhatia on 12 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mrs Dolly Bhatia on 12 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
05 Apr 2023 | AD01 | Registered office address changed from 56 Camp Road Gerrards Cross Buckinghamshire SL9 7PD United Kingdom to 7 the Park South Park View Gerrards Cross Buckinghamshire SL9 8FG on 5 April 2023 | |
01 Dec 2022 | MR01 | Registration of charge 138981830001, created on 25 November 2022 | |
01 Dec 2022 | MR01 | Registration of charge 138981830002, created on 25 November 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
24 Feb 2022 | PSC01 | Notification of Dolly Bhatia as a person with significant control on 7 February 2022 | |
24 Feb 2022 | PSC01 | Notification of Manmohan Singh Bhatia as a person with significant control on 7 February 2022 | |
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 7 February 2022
|
|
24 Feb 2022 | AP01 | Appointment of Mrs Dolly Bhatia as a director on 7 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Manmohan Singh Bhatia as a director on 7 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 56 Camp Road Gerrards Cross Buckinghamshire SL9 7PD on 24 February 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Michael Duke as a director on 24 February 2022 | |
24 Feb 2022 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 24 February 2022 | |
07 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-07
|