MANGO CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/09/2513 September 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID MAQBOOL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID MAQBOOL / 01/06/2015

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ZAHID MAQBOOL / 01/06/2015

View Document

12/08/1512 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 7 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O SHAHID MAQBOOL 4 ST. MARK'S PLACE WIMBLEDON LONDON SW19 7ND ENGLAND

View Document

26/09/1326 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 CHANGE PERSON AS DIRECTOR

View Document

15/07/1215 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/07/1215 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAHID MAQBOOL / 01/05/2012

View Document

15/07/1215 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ZAHID MAQBOOL / 15/07/2012

View Document

15/07/1215 July 2012 REGISTERED OFFICE CHANGED ON 15/07/2012 FROM C/O SHAHID PO BOX MAQBOOL 4 ST. MARK'S PLACE LONDON SW19 7ND UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 26 June 2011 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/125 April 2012 COMPANY NAME CHANGED MANGO COMPUTER CORPORATION LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 Annual return made up to 26 June 2010 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ZAHID MAQBOOL / 26/06/2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM C/O SHAHID MAQBOOL 4 ST. MARK'S PLACE LONDON SW19 7ND UNITED KINGDOM

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAHID MAQBOOL / 26/06/2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 191 MERTON ROAD SOUTHFIELDS LONDON SW18 5EF

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual return made up to 26 June 2009 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/02/108 February 2010 Annual return made up to 26 June 2008 with full list of shareholders

View Document

22/07/0922 July 2009 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, GRIFFIN COURT, 201 CHAPEL STREET, SALFORD, LANCASHIRE, M3 5EQ

View Document

18/07/0818 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 28 HARDMANS BUSINESS CENTRE, NEW HALL HEY ROAD, RAWTENSTALL, ROSSENDALE BB4 6HH

View Document

13/12/9913 December 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information