MAMMOTH SOFTWARE LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE ROBERTS / 01/08/2019

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE ROBERTS / 01/08/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE ROBERTS / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 18 STONE BRIDGE NEWPORT SHROPSHIRE TF10 7YD ENGLAND

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE ROBERTS / 09/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GUY NORMAN ROBERTS / 09/08/2019

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / DR GUY NORMAN ROBERTS / 09/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 18 STONE BRIDGE NEWPORT SHROPSHIRE TF10 7YD ENGLAND

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM AMESBURY SUTHERLAND AVENUE WELLINGTON TELFORD SHROPSHIRE TF1 3BL

View Document

09/03/169 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM TUDOR HOUSE CONSTITUTION HILL WELLINGTON TELFORD SHROPSHIRE TF1 3BY

View Document

06/03/146 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE ROBERTS / 16/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 45 ALBERT ROAD WELLINGTON TELFORD SHROPSHIRE TF1 3AU

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GUY NORMAN ROBERTS / 16/08/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR GUY NORMAN ROBERTS / 16/08/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE ROBERTS / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GUY NORMAN ROBERTS / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/08/0424 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 3 PROSPECT ROAD WELLINGTON TELFORD SHROPSHIRE TF1 3BE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 3 PROSPECT ROAD WELLINGTON TELFORD SHROPSHIRE TF1 3BE

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 24 WENGER ROAD WIDNES CHESHIRE WA8 9RS

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 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