MANGGA CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-16

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

08/10/248 October 2024 Registered office address changed from The Old Surgery Mengham Lane Hayling Island Hampshire PO11 9JT England to 129 Ferry Road Southsea Hampshire PO4 9UD on 2024-10-08

View Document

02/09/242 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Director's details changed for Ms Helen Galia-Schupfer on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr David Ralph Nurse on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from 94 Moresby Tower Admirals Quay Ocean Way Southampton SO14 3LG England to The Old Surgery Mengham Lane Hayling Island Hampshire PO11 9JT on 2024-05-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

17/02/2117 February 2021 01/01/21 STATEMENT OF CAPITAL GBP 100

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 94 MORESBY TOWER ADMIRALS QUAY SOUTHAMPTON SO14 3LG ENGLAND

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RALPH NURSE / 08/01/2021

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MS HELEN GALIA-SCHUPFER

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 41 EXETER ROAD KIDLINGTON OX5 2DY ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED MANGGA PROPERTIES LTD CERTIFICATE ISSUED ON 15/05/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 COMPANY NAME CHANGED MEGAWORLD LTD CERTIFICATE ISSUED ON 02/04/15

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 04103549 LIMITED


  • 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