MAMMOTH DESIGN CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

22/03/2422 March 2024 Registration of charge NI0405580002, created on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Director's details changed for Mr Paul Francis Ronald Martin on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Paul Francis Ronald Martin as a person with significant control on 2023-11-28

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 84-94 GREAT PATRICK STREET BELFAST BT1 2LU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

12/03/1912 March 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

24/12/1824 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

15/12/1715 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 FIRST GAZETTE

View Document

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0405580001

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 6 CLARENCE STREET BELFAST BT2 8DX

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 4 April 2008 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 4 April 2009 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGLADE

View Document

17/02/1017 February 2010 SUB-DIVISION 19/02/08

View Document

21/01/1021 January 2010 SUB-DIVISION 19/02/08

View Document

21/01/1021 January 2010 SHARE CAPITAL SUBDIVIDED INTO 10000000 ORDINARY SHARES AT 0.01P EACH. SHARE RIGHTS AND CONDITIONS UNCHANGED. 19/02/2008

View Document

21/01/1021 January 2010 ADOPT ARTICLES 19/02/2008

View Document

05/08/095 August 2009 30/09/08 ANNUAL ACCTS

View Document

29/07/0829 July 2008 30/09/07 ANNUAL ACCTS

View Document

01/06/071 June 2007 30/09/06 ANNUAL ACCTS

View Document

23/05/0723 May 2007 04/04/07 ANNUAL RETURN SHUTTLE

View Document

30/06/0630 June 2006 30/09/05 ANNUAL ACCTS

View Document

13/04/0613 April 2006 04/04/06 ANNUAL RETURN SHUTTLE

View Document

09/02/069 February 2006 CHANGE IN SIT REG ADD

View Document

09/02/069 February 2006 CHANGE OF DIRS/SEC

View Document

03/08/053 August 2005 30/09/04 ANNUAL ACCTS

View Document

07/05/047 May 2004 04/04/04 ANNUAL RETURN SHUTTLE

View Document

11/03/0411 March 2004 30/09/03 ANNUAL ACCTS

View Document

16/09/0316 September 2003 UPDATED MEM AND ARTS

View Document

28/08/0328 August 2003 RESOLUTION TO CHANGE NAME

View Document

28/08/0328 August 2003 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/08/03

View Document

18/07/0318 July 2003 CHANGE OF ARD

View Document

07/07/037 July 2003 04/04/03 ANNUAL RETURN SHUTTLE

View Document

07/05/037 May 2003 04/04/02 ANNUAL RETURN SHUTTLE

View Document

28/04/0328 April 2003 30/04/02 ANNUAL ACCTS

View Document

22/01/0322 January 2003 CHANGE IN SIT REG ADD

View Document

17/01/0317 January 2003 RETURN OF ALLOT OF SHARES

View Document

17/01/0317 January 2003 CHANGE OF DIRS/SEC

View Document

05/11/015 November 2001 RETURN OF ALLOT OF SHARES

View Document

20/10/0120 October 2001 UPDATED MEM AND ARTS

View Document

20/10/0120 October 2001 CHANGE IN SIT REG ADD

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

20/10/0120 October 2001 SPECIAL/EXTRA RESOLUTION

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

20/08/0120 August 2001 CHANGE OF DIRS/SEC

View Document

30/03/0130 March 2001 ARTICLES

View Document

30/03/0130 March 2001 CERTIFICATE OF INCORPORATION

View Document

30/03/0130 March 2001 PARS RE DIRS/SIT REG OFF

View Document

30/03/0130 March 2001 MEMORANDUM

View Document

30/03/0130 March 2001 DECLN COMPLNCE REG NEW CO

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