Advanced company searchLink opens in new window

MANDO SOLUTIONS LIMITED

Company number 06047755

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)
12 Feb 2024 MR01 Registration of charge 060477550006, created on 9 February 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CH01 Director's details changed for Mr Ashley Christopher White on 1 February 2023
07 Feb 2023 CH01 Director's details changed for Mrs Beth Louise Morrish-Smith on 1 February 2023
02 Feb 2023 AP01 Appointment of Mr Ashley Christopher White as a director on 1 February 2023
02 Feb 2023 AP01 Appointment of Mrs Beth Louise Morrish-Smith as a director on 1 February 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
15 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jul 2018 AD01 Registered office address changed from Unit 22C Beacon Business Park Norman Way Caldicot Monmouthshire NP26 5PY to Unit 14B Norman Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PT on 5 July 2018
05 Jul 2018 CH03 Secretary's details changed for Mrs Rachel Elizabeth Corcoran on 5 July 2018
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
31 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015