Advanced company searchLink opens in new window

MANDALA RIVER LIMITED

Company number 09647625

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)
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
  • GBP 1
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