Advanced company searchLink opens in new window

MANDEVILLE ADVISORS LIMITED

Company number 11435554

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)
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
  • GBP 100