MOCKINGBIRD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Register inspection address has been changed from 35 Tudor Close London United Kingdom to 2 Leman Street London E1W 9US |
05/08/255 August 2025 New | Confirmation statement made on 2025-06-29 with no updates |
30/07/2530 July 2025 New | Change of details for Mr John Cossey as a person with significant control on 2024-04-03 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/08/246 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/04/244 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-04 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/01/2029 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COSSEY / 27/06/2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN COSSEY / 27/06/2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | DISS40 (DISS40(SOAD)) |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
19/09/1719 September 2017 | FIRST GAZETTE |
18/09/1718 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COSSEY |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
03/03/163 March 2016 | SECOND FILING WITH MUD 29/06/15 FOR FORM AR01 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/10/159 October 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM, 35 TUDOR CLOSE, LONDON, NW3 4AG |
02/07/142 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COSSEY / 01/03/2013 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE COSSEY |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | DIRECTOR APPOINTED JOHN COSSEY |
12/07/1212 July 2012 | SAIL ADDRESS CHANGED FROM: 1 SUMMERHILL ROAD LONDON N15 4HF UNITED KINGDOM |
12/07/1212 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, 1 SUMMERHILL ROAD, LONDON, N15 4HF, UNITED KINGDOM |
22/07/1122 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
22/07/1122 July 2011 | SAIL ADDRESS CHANGED FROM: COLINA HOUSE SECOND FLOOR COLINA MEWS LONDON N15 3HS |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, SECOND FLOOR COLINA HOUSE COLINA MEWS, LONDON, N15 3HS |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH COSSEY / 29/06/2010 |
27/07/1027 July 2010 | SAIL ADDRESS CREATED |
27/07/1027 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
27/07/1027 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM, 69 BERWICK STREET, SOHO, LONDON, W1F 8SZ |
29/06/0929 June 2009 | 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