MAZINGTREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-06-30 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-20 with updates |
27/07/2327 July 2023 | Current accounting period shortened from 2022-10-31 to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/01/2312 January 2023 | Registered office address changed from Unit Msu9a Level 1 1 Charles Street Plymouth Devon PL1 1EA England to Unit N12B, Phase 1 1 Davy Road, Plymouth Science Park Derriford Plymouth PL6 8BX on 2023-01-12 |
12/01/2312 January 2023 | Registered office address changed from Unit N12B, Phase 1 1 Davy Road, Plymouth Science Park Derriford Plymouth PL6 8BX England to Unit N12B, Phase 1, 1 Davy Road Plymouth Science Park, Derriford Plymouth PL6 8BX on 2023-01-12 |
30/12/2230 December 2022 | Director's details changed for Mr Malcolm Holland on 2022-12-22 |
07/11/227 November 2022 | Cessation of John Alexander Allan as a person with significant control on 2022-10-27 |
07/11/227 November 2022 | Cessation of Penelope Mary Allan as a person with significant control on 2022-10-27 |
07/11/227 November 2022 | Cessation of Penelope Mary Allan as a person with significant control on 2022-10-27 |
07/11/227 November 2022 | Cessation of John Alexander Allan as a person with significant control on 2022-10-27 |
07/11/227 November 2022 | Notification of Flotek Group Limited as a person with significant control on 2022-10-27 |
07/11/227 November 2022 | Termination of appointment of John Alexander Allan as a director on 2022-10-27 |
07/11/227 November 2022 | Appointment of Mr Malcolm Holland as a director on 2022-10-27 |
07/11/227 November 2022 | Appointment of Mr Daniel Jay Ball as a director on 2022-10-27 |
07/11/227 November 2022 | Registered office address changed from 47 Thornhill Road, Mannamead Plymouth Devon PL3 5NF to Unit Msu9a Level 1 1 Charles Street Plymouth Devon PL1 1EA on 2022-11-07 |
07/11/227 November 2022 | Termination of appointment of Penelope Mary Allan as a director on 2022-10-27 |
07/11/227 November 2022 | Termination of appointment of Penelope Mary Allan as a secretary on 2022-10-27 |
07/11/227 November 2022 | Appointment of Mr David John Middleton as a director on 2022-10-27 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
15/04/2115 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
16/04/1916 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
08/05/188 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER ALLAN |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MARY ALLAN |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY ALLAN / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ALLAN / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ALLAN / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY ALLAN / 09/11/2009 |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | 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