Advanced company searchLink opens in new window

MANDEEP TRANSPORT LTD

Company number 11386832

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)
26 Jun 2024 AD01 Registered office address changed from 8 st. Jeromes Grove Hayes UB3 2PJ England to 43a Woodstock Gardens Hayes UB4 8BA on 26 June 2024
26 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
12 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
15 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
26 Sep 2022 CH01 Director's details changed for Mr Mandeep Singh on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 67 Evergreen Way Hayeas UB3 2BH to 8 st. Jeromes Grove Hayes UB3 2PJ on 26 September 2022
30 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Mandeep Singh on 10 January 2022
11 Nov 2021 AA Unaudited abridged accounts made up to 31 May 2021
13 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
14 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
13 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jan 2020 AD01 Registered office address changed from 193 Central Avenue Hayes UB3 2BU to 67 Evergreen Way Hayeas UB3 2BH on 6 January 2020
21 Nov 2019 AD01 Registered office address changed from 1B Beverleyn Road Southall UB2 4EF England to 193 Central Avenue Hayes UB3 2BU on 21 November 2019
21 Nov 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
21 Nov 2019 RT01 Administrative restoration application
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2018 CH01 Director's details changed for Mr Mandeep Singh on 1 June 2018
01 Jun 2018 PSC04 Change of details for Mr Mandeep Singh as a person with significant control on 1 June 2018
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted