MAMBO NETWORKS LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewNotification of Ifeyinwa Christy Iheanacho as a person with significant control on 2025-10-01

View Document

27/10/2527 October 2025 NewCessation of Ramadhani Selemani Malinde as a person with significant control on 2025-10-01

View Document

27/10/2527 October 2025 NewTermination of appointment of Ramadhani Selemani Malinde as a director on 2025-10-15

View Document

10/10/2510 October 2025 NewAppointment of Mrs Ifeyinwa Christy Iheanacho as a director on 2025-09-29

View Document

22/09/2522 September 2025 NewRegistered office address changed from 13 Lones Road West Bromwich B71 4LN England to 74 Gowan Road Birmingham B8 3JL on 2025-09-22

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

20/03/2420 March 2024 Certificate of change of name

View Document

17/03/2417 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2022-02-28

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Confirmation statement made on 2022-12-19 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

09/01/229 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY KADY DOUMBIA

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMADHANI SELEMANI MALINDE

View Document

19/12/1819 December 2018 CESSATION OF KADY DOUMBIA AS A PSC

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR KADY DOUMBIA

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KADY DOUMBIA / 07/06/2018

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KADY DOUMBIA / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMADHANI SELEMANI MALINDE / 07/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 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