(PSC01) Notification of a person with significant control Tue, 5th Dec 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Dec 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Jan 2021
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mainoo & co LIMITEDcertificate issued on 01/02/23
filed on: 1st, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Jul 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 3rd Jul 2021 new director was appointed.
filed on: 3rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Oct 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Torold Drive Hampton Centre Peterborough PE7 8GG England on Sun, 8th Mar 2020 to 4 Boroughfield Road Boroughfield Road Peterborough PE2 9EX
filed on: 8th, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Ashburnham Road London NW10 5SB England on Wed, 13th Dec 2017 to 15 Torold Drive Hampton Centre Peterborough PE7 8GG
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42 Coniston Avenue Purfleet Essex RM19 1PQ on Wed, 11th Oct 2017 to 17 Ashburnham Road London NW10 5SB
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Jan 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Oct 2015
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Mar 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Oct 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
|