Advanced company searchLink opens in new window

MAZANDY LIMITED

Company number 09758541

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)
06 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
25 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
26 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
17 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 AA Unaudited abridged accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Jul 2021 AA Unaudited abridged accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
13 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
12 Mar 2018 AD01 Registered office address changed from Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England to PO Box WD17 1HP 4th Floor, Radius House 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 12 March 2018
04 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
08 Feb 2017 AA Micro company accounts made up to 31 August 2016
17 Nov 2016 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF on 17 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Andrew Mackenzie on 16 November 2016
16 Sep 2016 CH01 Director's details changed for Mr Andrew Mackenzie on 16 September 2016
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
12 Nov 2015 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes Bucks MK3 6DP England to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015