MONGOOSE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSecretary's details changed for Mr John Martin Collins on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr John Martin Collins on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mrs Susan Anne Collins on 2025-07-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / SUE'S HOLDINGS LIMITED / 16/09/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

22/12/1722 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/08/105 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JOHN MARTIN COLLINS

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/11/0015 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 18 TUNSTALL ROAD BIDDULPH STOKE ON TRENT ST8 6HH

View Document

25/08/9925 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: UNITS 6 AND 7 NEWMAN CLOSE GREENFIELDS INDUSTRIAL ESTATE CONGLETON CW12 4TR

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 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