Advanced company searchLink opens in new window

MANDATA (MANAGEMENT AND DATA SERVICES) LTD

Company number 03385051

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)
24 May 2018 TM01 Termination of appointment of Alexander Charles Spencer Bowden as a director on 27 April 2018
24 May 2018 TM01 Termination of appointment of David Jeremy Menton as a director on 27 April 2018
16 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2018 MR01 Registration of charge 033850510009, created on 27 April 2018
02 May 2018 MR01 Registration of charge 033850510008, created on 27 April 2018
18 Jul 2017 AA Full accounts made up to 28 February 2017
29 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
29 Jun 2017 PSC02 Notification of Mandata (Holdings) Limited as a person with significant control on 18 July 2016
29 Jun 2017 TM01 Termination of appointment of Stephen Miles Robinson as a director on 2 January 2017
24 Apr 2017 AP01 Appointment of Mr Kevin Marshall as a director on 3 January 2017
19 Jan 2017 AA Full accounts made up to 29 February 2016
13 Jul 2016 AP01 Appointment of Mr Christopher Wall as a director on 13 July 2016
17 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 78,575
17 Jun 2016 TM01 Termination of appointment of Geoffrey Biggins as a director on 9 June 2016
07 Dec 2015 AA Full accounts made up to 28 February 2015
31 Jul 2015 SH06 Cancellation of shares. Statement of capital on 22 June 2015
  • GBP 78,575
31 Jul 2015 SH03 Purchase of own shares.
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • EUR 32,500
  • GBP 78,575
04 Dec 2014 AA Full accounts made up to 28 February 2014
08 Oct 2014 MR04 Satisfaction of charge 6 in full
21 Aug 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • EUR 32,500
  • GBP 78,575
24 Mar 2014 AP01 Appointment of Mr Mark Ian Norcliffe as a director
27 Feb 2014 MR01 Registration of charge 033850510007
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013