MANGO PIE LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-05-01 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2022-08-30

View Document

25/10/2325 October 2023 Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Battleswick Farm Rowhedge Road, Rowhedge Colchester Essex CO5 7JP on 2023-10-25

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDEEP MAHIL / 21/10/2020

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM ELIZABETH VILLA 12 BEEHIVE LANE CHELMSFORD ESSEX CM2 9SX

View Document

27/10/2027 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS MANDEEP MAHIL / 21/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA BRENNAN-BROWN

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS REBECCA JANE BRENNAN-BROWN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MANDEEP MAHIL / 22/05/2013

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MANDEEP MAHIL / 22/05/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM THE MANOR, FLAT 13 MANOR WAY LONDON SE23 3AT

View Document

01/11/121 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MANDEEP MAHIL / 03/09/2012

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS MANDEEP MAHIL / 03/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MISS MANDEEP MAHIL

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY SURINDER MAHIL

View Document

09/09/119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP MAHIL / 03/09/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

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

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/11/086 November 2008 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 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