MANGO-5 MANAGEMENT LTD

Company Documents

DateDescription
24/05/2324 May 2023 Voluntary strike-off action has been suspended

View Document

24/05/2324 May 2023 Voluntary strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

12/06/2112 June 2021 Change of details for Mr Mark Bernard Giardelli as a person with significant control on 2021-05-12

View Document

12/06/2112 June 2021 Director's details changed for Mr Mark Bernard Giardelli on 2021-05-12

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD BAYLISS

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAYLISS

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 200

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK BERNARD GIARDELLI / 19/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM

View Document

16/06/1716 June 2017 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