MANGE ON THE MOVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with updates |
25/04/2325 April 2023 | Memorandum and Articles of Association |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
24/04/2324 April 2023 | Change of share class name or designation |
18/04/2318 April 2023 | Statement of company's objects |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
09/12/199 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 10-14 ACCOMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
16/01/1816 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/05/1114 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ISSROFF / 01/10/2009 |
07/05/107 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM ISSROFF / 01/10/2009 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIM ISSROFF / 01/10/2009 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | SECRETARY APPOINTED KIM ISSROFF |
28/05/0928 May 2009 | APPOINTMENT TERMINATED SECRETARY PAUL MEDHURST |
22/05/0922 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/05/047 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
28/06/0328 June 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/05/022 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/08/0130 August 2001 | SECRETARY RESIGNED |
30/08/0130 August 2001 | NEW SECRETARY APPOINTED |
12/06/0112 June 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
05/03/015 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
17/08/0017 August 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
20/06/0020 June 2000 | NEW SECRETARY APPOINTED |
20/06/0020 June 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | NEW SECRETARY APPOINTED |
16/05/0016 May 2000 | DIRECTOR RESIGNED |
09/03/009 March 2000 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
19/06/9919 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/993 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/993 June 1999 | NEW DIRECTOR APPOINTED |
03/06/993 June 1999 | DIRECTOR RESIGNED |
03/06/993 June 1999 | REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 57 WOODHALL GATE PINNER MIDDLESEX HA5 4TY |
03/06/993 June 1999 | SECRETARY RESIGNED |
30/04/9930 April 1999 | 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