Advanced company searchLink opens in new window

MANDARA ENERGY LIMITED

Company number 07452831

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
31 Aug 2018 CH01 Director's details changed for Mr Neville John Pearson on 14 August 2018
30 Aug 2018 CH01 Director's details changed for Mr Simon Alexander Johnson on 28 July 2018
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 10/01/2019.
13 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
12 May 2016 MA Memorandum and Articles of Association
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2016 CH01 Director's details changed for Mr Muwaffaq Bader Salti on 4 February 2016
13 Apr 2016 CH01 Director's details changed for Mr Neville John Pearson on 4 February 2016
13 Apr 2016 CH01 Director's details changed for Mr Simon Alexander Johnson on 4 February 2016
01 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
10 Feb 2016 AD02 Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
09 Feb 2016 AD01 Registered office address changed from , C/O Thomas Eggar Belmont House, Station Way, Crawley, RH10 1JA to 90 Cannon Street London EC4N 6HA on 9 February 2016
08 Feb 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 February 2016
08 Feb 2016 TM02 Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 4 February 2016
28 Jan 2016 AUD Auditor's resignation
02 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 112
24 Sep 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 112
05 Sep 2014 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014
02 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 AP01 Appointment of Mr Neville John Pearson as a director on 23 July 2014