- Company Overview for MANDALA RIVER LIMITED (09647625)
- Filing history for MANDALA RIVER LIMITED (09647625)
- People for MANDALA RIVER LIMITED (09647625)
- More for MANDALA RIVER LIMITED (09647625)
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) |
---|---|---|---|
30 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
18 Oct 2023 | CH03 | Secretary's details changed for Joanna Sophie Elizabeth Hyde on 18 October 2023 | |
16 Oct 2023 | CH01 | Director's details changed for Ms Joanna Sophie Elizabeth Hyde on 16 October 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
13 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
27 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
28 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
03 May 2019 | AD01 | Registered office address changed from Unit 85 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jul 2017 | PSC01 | Notification of Joanna Hyde as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD01 | Registered office address changed from Waterhouse Business Centre Waterhouse Business Centre, Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE Great Britain to Unit 85 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 30 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Joanna Sophie Elizabeth Hyde on 8 September 2015 | |
17 Dec 2015 | CH03 | Secretary's details changed for Joanna Sophie Elizabeth Hyde on 15 September 2015 |