MANGOLD INVESTMENTS LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Change of details for Mr Dale Anthony Styles-Hudson as a person with significant control on 2016-04-06 |
05/09/235 September 2023 | Notification of Elaine Styles-Hudson as a person with significant control on 2016-04-06 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
12/01/1512 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
14/07/1414 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANTHONY STYLES-HUDSON / 19/06/2013 |
15/07/1315 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DALE ANTHONY STYLES HUDSON / 20/06/2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE STYLES-HUDSON / 20/06/2013 |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 15 IRVING BURGESS CLOSE WHITTLESEY PETERBOROUGH CAMBS PE7 1QB |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/07/1224 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/07/1123 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/1015 December 2010 | PREVSHO FROM 31/08/2010 TO 31/03/2010 |
26/07/1026 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/08/0822 August 2008 | DIRECTOR APPOINTED MR DALE ANTHONY STYLES-HUDSON |
22/08/0822 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | DIRECTOR RESIGNED |
15/11/0615 November 2006 | SECRETARY RESIGNED |
15/11/0615 November 2006 | NEW SECRETARY APPOINTED |
15/11/0615 November 2006 | NEW DIRECTOR APPOINTED |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 11 THORPE ROAD PETERBOROUGH PE3 6AB |
11/11/0611 November 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 |
13/07/0613 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company