MAHOGANY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2022-10-06 with updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Termination of appointment of Elizabeth Olufunke Alder as a director on 2022-09-30

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR ENGLAND

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MISS ELIZABETH OLUFUNKE ALDER

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 26 BAILLIE CLOSE RAINHAM RM13 9PR ENGLAND

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR ENGLAND

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 26 BAILLIE CLOSE RAINHAM ESSEX RM13 9PR ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/08/1730 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALDER

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ALDER

View Document

01/11/161 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BELLO / 19/10/2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED ELIZABETH OLUFUNKE ALDER

View Document

26/07/1626 July 2016 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