MAMBO-TOX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Simon Parrington as a director on 2023-02-24

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/236 January 2023 Termination of appointment of Jeremy Hugh Smith as a director on 2022-12-31

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

25/11/2125 November 2021 Appointment of Mr Robert Mcpheeters as a director on 2021-11-12

View Document

25/11/2125 November 2021 Appointment of Mr William Welch as a director on 2021-11-12

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037303930004

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037303930003

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEAD-BRIGGS

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037303930001

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037303930002

View Document

20/02/1820 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/02/1820 February 2018 SAIL ADDRESS CREATED

View Document

01/11/171 November 2017 CESSATION OF MICHAEL ANTHONY MEAD-BRIGGS AS A PSC

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAWOOD SCIENTIFIC LIMITED

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED ROBERT BELL

View Document

30/10/1730 October 2017 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

26/06/1726 June 2017 ADOPT ARTICLES 22/05/2017

View Document

30/05/1730 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 200

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037303930001

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM THE SQUARE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1DD

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY JILL MEAD-BRIGGS

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MS LINDA JOYCE RADNOR

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR NIGEL JOHN PATRICK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM OLD HEADMASTERS HOUSE UNIT 1, BUILDING 1 FOREST BUSINESS CENTRE, FAWLEY ROAD, FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1FJ

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MEAD-BRIGGS / 12/03/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM PC HOUSE 2 SOUTH STREET HYTHE SOUTHAMPTON HAMPSHIRE SO45 6EB

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 32A BASSETT ROW SOUTHAMPTON SO16 7FS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 £ NC 200/10000 01/04/

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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