Advanced company searchLink opens in new window

MANDON SOFTWARE LIMITED

Company number 03641499

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 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
20 Jun 2023 AA Full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
28 Jun 2022 AA Full accounts made up to 30 September 2021
15 Feb 2022 AD01 Registered office address changed from 2-5 5th Floor Minories House 2-5 Minories London EC3N 1BJ England to 5th Floor Minories House 2- 5 Minories London EC3N 1BJ on 15 February 2022
06 Dec 2021 TM02 Termination of appointment of Jennifer Rose Allaway as a secretary on 6 December 2021
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 SH06 Cancellation of shares. Statement of capital on 8 March 2021
  • GBP 100
21 Sep 2021 SH03 Purchase of own shares.
15 Sep 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2021 PSC07 Cessation of David Allaway as a person with significant control on 8 March 2021
18 Jun 2021 PSC02 Notification of Icw Group Holdings as a person with significant control on 8 March 2021
01 Mar 2021 MR04 Satisfaction of charge 1 in full
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
14 Jan 2019 AD01 Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ England to 2-5 5th Floor Minories House 2-5 Minories London EC3N 1BJ on 14 January 2019
11 Jan 2019 AD01 Registered office address changed from C/O Jarvis & Co. 75 Main Road Gidea Park Romford Essex RM2 5EL England to 5th Floor Minories House 2-5 Minories London EC3N 1BJ on 11 January 2019
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 667
10 Jan 2019 SH08 Change of share class name or designation
10 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 AP01 Appointment of Mr Jeremy Charles Alistair Chivers as a director on 28 December 2018