MAMBO DIRECT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-01-07

View Document

07/01/257 January 2025 Statement of affairs

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

20/11/2420 November 2024 Appointment of Ms Georgina Butler as a director on 2024-11-20

View Document

18/11/2418 November 2024 Change of details for Mr Michael O'halloran as a person with significant control on 2023-06-01

View Document

18/11/2418 November 2024 Cessation of Nicola Cantwell as a person with significant control on 2023-06-01

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-12 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CANTWELL

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL O'HALLORAN / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

06/07/186 July 2018 PREVEXT FROM 28/02/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM TWIN OAKS HARVEL ROAD FAIRSEAT SEVENOAKS KENT TN15 7JT

View Document

08/04/148 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 35 PAUL STREET LONDON EC2A 4UQ UNITED KINGDOM

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONDS

View Document

12/02/1312 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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