CS01 |
Confirmation statement with no updates 31st March 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th April 2019. New Address: Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR. Previous address: 2nd Floor, Edgeborough House Edgeborough Road Guildford Surrey GU1 2BJ
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 31st, October 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 1st April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
21st December 2015 - the day director's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 24th April 2015: 1.00 GBP
capital
|
|
CH01 |
On 5th March 2014 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
CH01 |
On 5th March 2014 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 26th February 2014
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed reg mendennick holdings LIMITEDcertificate issued on 26/03/13
filed on: 26th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 26th March 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2013 to 30th June 2013
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(20 pages)
|