Advanced company searchLink opens in new window

MENDIS ASSOCIATES LIMITED

Company number 01901314

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)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 TM01 Termination of appointment of Daniel Christian Mendis as a director on 31 July 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 CH01 Director's details changed for Daniel Christian Mendis on 31 May 2016
31 May 2016 CH01 Director's details changed for Mrs Gabriele Mendis on 31 May 2016
31 May 2016 CH01 Director's details changed for Alexander Stefan Mendis on 31 May 2016
31 May 2016 CH03 Secretary's details changed for Mrs Gabriele Mendis on 31 May 2016
31 May 2016 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Commercial Centre 6 Green End Comberton Cambridge CB23 7DY on 31 May 2016
29 Apr 2016 MR04 Satisfaction of charge 1 in full
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000