ONEMANGO LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

28/05/2528 May 2025 Termination of appointment of Maureen Christine Garvey as a director on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Kym Elizabeth Bleasdale as a director on 2025-05-28

View Document

24/02/2524 February 2025 Change of details for Saunakay Sherise Longshaw as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Cessation of Maureen Christine Garvey as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

26/04/2426 April 2024 Registered office address changed from 41 Blantyre Street Runcorn WA7 1EY England to 129 Queens Road Watford WD17 2QL on 2024-04-26

View Document

05/04/245 April 2024 Registered office address changed from 3 Nightingale Close Romsey Hampshire SO51 5AY England to 41 Blantyre Street Runcorn WA7 1EY on 2024-04-05

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from 5 Orchard Drive Cotgrave Nottingham NG12 3TP England to 3 Nightingale Close Romsey Hampshire SO51 5AY on 2021-11-29

View Document

28/10/2128 October 2021 Change of details for Saunakay Sherise Longshaw as a person with significant control on 2021-10-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / SAUNAKAY SHERISE LONGSHAW / 19/03/2020

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: 42 OTWAY STREET GILLINGHAM ME7 1EU ENGLAND

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/07/1930 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAYNA DUNBAR

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED DWAYNE EULET CHATRIE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

07/09/187 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM ROOM 6, FLAT 2 7 BOWER TERRACE MAIDSTONE KENT ME16 8RY ENGLAND

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 42 OTWAY STREET GILLINGHAM ME7 1EU ENGLAND

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED ALAYNA JANE DUNBAR

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN RAFFERTY

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 SAIL ADDRESS CHANGED FROM: THE BARN 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 DIRECTOR APPOINTED HELEN MARIE RAFFERTY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JACK ROWLEY

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA UNITED KINGDOM

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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