THE MLAMBE PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-08-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Cessation of Mohammad Saalim Koomar as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Cessation of Andrew Michael Proctor as a person with significant control on 2021-12-01

View Document

02/11/212 November 2021 Termination of appointment of Andrew Michael Proctor as a director on 2021-06-30

View Document

02/11/212 November 2021 Termination of appointment of Mohammad Saalim Koomar as a director on 2021-10-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAY-MILLER

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 9 ASHBURNHAM GARDENS EASTBOURNE EAST SUSSEX BN21 2NA

View Document

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

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MS LUCY CHARLOTTE IFOULD

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ANDREW MAY-MILLER

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JON HASSAIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

03/07/183 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES LEONARD PROCTOR / 01/10/2015

View Document

03/09/163 September 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY IFOULD

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES LEONARD PROCTOR / 19/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PROCTOR / 30/08/2016

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 21/08/15 NO MEMBER LIST

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PROCTOR / 20/08/2015

View Document

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

View Accounts

01/08/151 August 2015 DIRECTOR APPOINTED MISS LUCY CHARLOTTE IFOULD

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SAALIM KOOHAR / 22/07/2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY VANSTONE

View Document

04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM 20 CISSBURY WAY SHOREHAM BY SEA WEST SUSSEX BN43 5FW

View Document

10/02/1510 February 2015 ARTICLES OF ASSOCIATION

View Document

10/02/1510 February 2015 ALTER ARTICLES 15/01/2015

View Document

10/02/1510 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1421 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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