- Company Overview for MANDEVILLE ADVISORS LIMITED (11435554)
- Filing history for MANDEVILLE ADVISORS LIMITED (11435554)
- People for MANDEVILLE ADVISORS LIMITED (11435554)
- More for MANDEVILLE ADVISORS LIMITED (11435554)
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) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from Apartment 8 Lotus House Apartments Yoga Way Worchester Park London KT4 8FQ United Kingdom to Apartment 8 Lotus House Apartments Yoga Way Worcester Park London KT4 8FQ on 18 February 2022 | |
12 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from Apartment 8 Lotus House Yoga Way Worcester Park Greater London KT4 8FQ England to Apartment 8 Lotus House Apartments Yoga Way Worchester Park London KT4 8FQ on 12 July 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 May 2021 | AD01 | Registered office address changed from Apartment 8 Yoga Way Worcester Park KT4 8FQ England to Apartment 8 Lotus House Yoga Way Worcester Park Greater London KT4 8FQ on 4 May 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from Flat C95 the Capital Building New Union Square London SW11 7AR to Apartment 8 Yoga Way Worcester Park KT4 8FQ on 30 April 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Mar 2020 | CH01 | Director's details changed for Max Rollo Harris on 23 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Max Rollo Harris as a person with significant control on 23 March 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from Flat 70 Brent House Wandsworth Road London SW8 2FL England to Flat C95 the Capital Building New Union Square London SW11 7AR on 27 January 2020 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
28 Jun 2019 | PSC04 | Change of details for Max Rollo Harris as a person with significant control on 27 June 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Max Rollo Harris on 27 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from Flat C 201 Coldharbour Lane Brixton London SW9 8RZ United Kingdom to Flat 70 Brent House Wandsworth Road London SW8 2FL on 28 June 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Max Rollo Harris on 26 June 2019 | |
27 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-27
|