Advanced company searchLink opens in new window

MANDA INDUSTRIES LIMITED

Company number 09910687

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)
20 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09910687 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
15 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
15 Sep 2022 AD01 Registered office address changed from 131 Eyrescroft Peterborough PE3 8EU England to 4 Saracen Way Peterborough PE1 5WS on 15 September 2022
  • ANNOTATION Part Rectified The link has been broken between the service address and the registered office address on 20/02/2024.
15 Sep 2022 TM02 Termination of appointment of Angelica Fernandez Saiz as a secretary on 1 September 2022
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 December 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
20 Sep 2018 AP03 Appointment of Miss Angelica Fernandez Saiz as a secretary on 14 September 2018
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
01 Dec 2016 AD01 Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to 131 Eyrescroft Peterborough PE3 8EU on 1 December 2016
10 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted