CERTNM |
Company name changed mendit computer repairs LTDcertificate issued on 28/03/24
filed on: 28th, March 2024
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2023. New Address: Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL. Previous address: Unit 1 Magnesium Way Hapton Burnley Lancashire BB12 7BF England
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, January 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 11th, January 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, December 2021
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074237080002, created on Wed, 1st Dec 2021
filed on: 5th, December 2021
| mortgage
|
Free Download
(54 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 29th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th Jun 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 8th Jun 2021 - the day secretary's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 8th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Jun 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 17th Mar 2021 - 90.00 GBP
filed on: 21st, June 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 17th Mar 2021 - the day director's appointment was terminated
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074237080001, created on Thu, 16th May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 24th Nov 2017. New Address: Unit 1 Magnesium Way Hapton Burnley Lancashire BB12 7BF. Previous address: Crown House Bridgewater Close Network 65 Business Park Hapton Burnley BB11 5TE
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Wed, 1st Apr 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 30th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 31st Dec 2011 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2011 to Thu, 31st Mar 2011
filed on: 29th, December 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(22 pages)
|