MANGETOUT (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Geoffrey Earnshaw as a director on 2025-04-07

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

28/09/2328 September 2023 Director's details changed for Mr Christopher Mark Povey on 2023-09-28

View Document

28/09/2328 September 2023 Secretary's details changed for Mr Christopher Mark Povey on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Mark Christopher Povey as a person with significant control on 2023-09-28

View Document

11/09/2311 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Purchase of own shares.

View Document

10/01/2310 January 2023 Cancellation of shares. Statement of capital on 2022-12-09

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Change of share class name or designation

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Melody Greene as a director on 2022-04-15

View Document

22/04/2222 April 2022 Appointment of Miss April Lee Greene as a director on 2022-04-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR GAVIN ANGLISS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY GREENE

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN ANGLISS

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR GAVIN ANGLISS

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LEE GREENE / 02/01/2020

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MISS KELLY LEE GREENE

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR GEOFFREY EARNSHAW

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063700580004

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063700580003

View Document

04/10/194 October 2019 CESSATION OF KELLY LEE GREEN AS A PSC

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY GREENE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/11/1624 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 41

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM NEW QUAY HOUSE EMBANKMENT ROAD KINGSBRIDGE DEVON TQ7 1JZ

View Document

17/11/1417 November 2014 Registered office address changed from , New Quay House Embankment Road, Kingsbridge, Devon, TQ7 1JZ to 84 Fore Street Kingsbridge Devon TQ7 1PP on 2014-11-17

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 1 VICTORIA PLACE, THE PROMENADE KINGSBRIDGE DEVON TQ7 1JG

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MISS KELLY LEE GREENE

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR MELODY GREENE

View Document

10/07/1410 July 2014 Registered office address changed from , 1 Victoria Place, the Promenade, Kingsbridge, Devon, TQ7 1JG on 2014-07-10

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/1228 March 2012 23/09/11 STATEMENT OF CAPITAL GBP 3

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK POVEY / 13/09/2010

View Document

22/06/1022 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MISS MELODY LEE GREENE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR SAUL GLENIE

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MR SAUL GLENIE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR KELLY GREENE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/0713 September 2007 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