MAHMON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2025-01-20

View Document

20/01/2520 January 2025 Annual accounts for year ending 20 Jan 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2024-01-20

View Document

20/01/2420 January 2024 Annual accounts for year ending 20 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-01-20

View Document

20/01/2320 January 2023 Annual accounts for year ending 20 Jan 2023

View Accounts

20/01/2220 January 2022 Annual accounts for year ending 20 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

20/01/2120 January 2021 Annual accounts for year ending 20 Jan 2021

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/01/20

View Document

20/01/2020 January 2020 Annual accounts for year ending 20 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/01/19

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MRS HOLLY TERTIA MURPHY-JERRETT

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY KELLY JERRETT

View Document

20/01/1920 January 2019 Annual accounts for year ending 20 Jan 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/01/18

View Document

20/01/1820 January 2018 Annual accounts for year ending 20 Jan 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/01/17

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM SHOP 9 THE CANDAR ILFRACOMBE DEVON EX34 9DS

View Document

20/01/1720 January 2017 Annual accounts for year ending 20 Jan 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 20/01/16

View Document

20/01/1620 January 2016 Annual accounts for year ending 20 Jan 2016

View Accounts

21/11/1521 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 20 January 2015

View Document

20/01/1520 January 2015 Annual accounts for year ending 20 Jan 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM FIRST FLOOR THE OLD SCHOOL ROOMS CHURCH STREET BRAUNTON NORTH DEVON EX33 2EL

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 20 January 2014

View Document

20/01/1420 January 2014 Annual accounts for year ending 20 Jan 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 20 January 2013

View Document

20/01/1320 January 2013 Annual accounts for year ending 20 Jan 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JERRETT / 24/10/2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 20 January 2012

View Document

27/11/1127 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 20 January 2011

View Document

03/12/103 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 20/01/10 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE JERRETT / 02/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JERRETT / 01/10/2009

View Document

17/04/0917 April 2009 20/01/09 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 20/01/08 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/01/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 14 ST WINIFREDS COURT 3 ST WINIFREDS ROAD BOURNEMOUTH DORSET BH2 6NY

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/02

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/01/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 20/01/02

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED MAHMON LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

14/11/0014 November 2000 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