Advanced company searchLink opens in new window

MAWANDE LIMITED

Company number 09483673

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)
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
03 Aug 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 AD01 Registered office address changed from 82 Grange Road New Haw Addlestone Surrey KT15 3RH United Kingdom to 61 Grange Road New Haw Addlestone KT15 3RH on 13 July 2017
16 May 2017 CS01 Confirmation statement made on 11 March 2017 with updates
08 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
08 Oct 2015 AP01 Appointment of Ms Lorraine Nxele as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Lorraine Nxele as a director on 8 October 2015
11 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted