MANDIP CONSULTING LIMITED

12 Valley Road, Erith, DA8 1BT, Kent
StatusACTIVE
Company No.05800991
CategoryPrivate Limited Company
Incorporated28 Apr 2006
Age18 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

MANDIP CONSULTING LIMITED is an active private limited company with number 05800991. It was incorporated 18 years, 1 month, 5 days ago, on 28 April 2006. The company address is 12 Valley Road, Erith, DA8 1BT, Kent.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandip Aujla

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurpal Aujla

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gurpal Aujla

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mandip Aujla

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Gurpal Kaur Aujla

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gurpal Kaur Aujla

Change date: 2011-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mandip Aujla

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gurpal Kaur Aujla

Change date: 2010-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Old address: Ckr House 70 East Hill Dartford Kent DA1 1RZ United Kingdom

Change date: 2010-05-28

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF

Documents

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: 74-76 west street erith kent DA8 1AF

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 20/06/06 from: 12 valley road erith kent DA8 1BT

Documents

View document PDF

Incorporation company

Date: 28 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVE HAPPILY LIMITED

28 STAMBOURNE ROAD,LEICESTER,LE5 0TZ

Number:11746674
Status:ACTIVE
Category:Private Limited Company

BLACKMAGIC DESIGN (TECHNOLOGY) LIMITED

RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX

Number:07892813
Status:ACTIVE
Category:Private Limited Company

E&G TECHNOLOGY (UK) CO., LTD

7-11 MINERVA ROAD,LONDON,NW10 6HJ

Number:07569662
Status:ACTIVE
Category:Private Limited Company

JPJ GROUP PLC

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10303804
Status:ACTIVE
Category:Public Limited Company

MALCOLM BROWN RETAIL LIMITED

1 THE COURTYARD MARKET STREET,STAFFORD,ST19 5DH

Number:11863249
Status:ACTIVE
Category:Private Limited Company

STARSHINE DRY CLEANERS LIMITED

156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:05829977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source