Advanced company searchLink opens in new window

MARDIX HOLDINGS LTD

Company number 05805292

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)
25 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
21 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
30 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,358.05
08 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,062
08 Feb 2016 TM01 Termination of appointment of Gary Aaron Dixon as a director on 7 October 2014
23 Nov 2015 AUD Auditor's resignation
12 Nov 2015 AUD Auditor's resignation
24 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
13 May 2015 AD01 Registered office address changed from Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS to Castle Mills Units 21, 22, 26 Aynam Road Kendal Cumbria LA9 7DE on 13 May 2015
09 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,062
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
02 Oct 2014 MR01 Registration of charge 058052920001, created on 1 October 2014
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,062
07 Jun 2013 AA Group of companies' accounts made up to 31 March 2013
17 May 2013 AUD Auditor's resignation
17 May 2013 AUD Auditor's resignation
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
14 Aug 2012 AP01 Appointment of Mr Wayne Lewis as a director
14 Aug 2012 AP01 Appointment of Mr Dean Bradshaw as a director
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1,062.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2021.
07 Aug 2012 SH08 Change of share class name or designation
07 Aug 2012 SH08 Change of share class name or designation
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name