MANGO VIBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Change of details for Mr Robert Andrew Harrison as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 Director's details changed for Mr Robert Andrew Harrison on 2025-09-05

View Document

09/09/259 September 2025 Registered office address changed from 2a High Street Thames Ditton KT7 0RY England to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Second filing of the annual return made up to 2012-11-10

View Document

05/02/255 February 2025 Second filing of the annual return made up to 2013-11-10

View Document

05/02/255 February 2025 Second filing of the annual return made up to 2015-11-10

View Document

05/02/255 February 2025 Second filing of the annual return made up to 2014-11-10

View Document

05/02/255 February 2025 Second filing of the annual return made up to 2010-11-10

View Document

05/02/255 February 2025 Second filing of the annual return made up to 2011-11-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Second filing of Confirmation Statement dated 2016-11-10

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Change of details for Mr Robert Andrew Harrison as a person with significant control on 2024-05-05

View Document

05/06/245 June 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 2a High Street Thames Ditton KT7 0RY on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Robert Andrew Harrison on 2024-05-05

View Document

15/02/2415 February 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

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

View Accounts

01/12/231 December 2023 Change of details for Mr Robert Andrew Harrison as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Robert Andrew Harrison on 2023-12-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

03/09/213 September 2021 Registered office address changed from , G11 Hangar 4, Cecil Pashley Way, Shoreham-by-Sea, BN43 5FF, England to 2a High Street Thames Ditton KT7 0RY on 2021-09-03

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

11/09/2011 September 2020 Registered office address changed from , 65 Brighton Road, Worthing, BN11 3EE, England to 2a High Street Thames Ditton KT7 0RY on 2020-09-11

View Document

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

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

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

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HARRISON / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HARRISON / 25/04/2019

View Document

25/04/1925 April 2019 Registered office address changed from , First Floor 80 High Street, Brentford, TW8 8AE to 2a High Street Thames Ditton KT7 0RY on 2019-04-25

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM FIRST FLOOR 80 HIGH STREET BRENTFORD TW8 8AE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

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

View Accounts

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 10/11/16 Statement of Capital gbp 1

View Document

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

View Accounts

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HARRISON / 01/05/2015

View Document

02/01/162 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

02/01/162 January 2016 Annual return made up to 2015-11-10 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING W13 9EL

View Document

21/02/1521 February 2015 Registered office address changed from , Peterden House 1a Leighton Road, West Ealing, W13 9EL to 2a High Street Thames Ditton KT7 0RY on 2015-02-21

View Document

07/12/147 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

07/12/147 December 2014 Annual return made up to 2014-11-10 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/12/1314 December 2013 Annual return made up to 2013-11-10 with full list of shareholders

View Document

14/12/1314 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HARRISON / 01/09/2011

View Document

14/12/1314 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

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

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 2012-11-10 with full list of shareholders

View Document

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

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 2011-11-10 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/12/102 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 2010-11-10 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTTERWORTH

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HARRISON / 31/08/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED ROBERT ANDREW HARRISON

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTTERWORTH / 09/09/2009

View Document

26/08/0926 August 2009 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