(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on Fri, 19th Nov 2021 to Jobes Barn Fosse Way Ashorne Warwick CV35 9AE
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Jul 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 19th Jul 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 19th Jul 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th Jul 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th May 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th May 2016
filed on: 25th, May 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Feb 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Feb 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on Thu, 21st May 2015 to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th May 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 14th Jun 2012. Old Address: C/O Norman Stanley Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Jun 2012 new director was appointed.
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mango gida uk LTDcertificate issued on 07/06/12
filed on: 7th, June 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 25th May 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(29 pages)
|