MANGO MERCANTILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/06/2018

View Document

09/04/189 April 2018 CESSATION OF RICHARD ASHLEY FEROZE AS A PSC

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 4 MICKLETON DRIVE EVINGTON LEICESTER LE5 6GD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 23/03/16 STATEMENT OF CAPITAL GBP 100

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MS UNA LORNA HAMILTON

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASHLEY FEROZE / 12/04/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 4 MICKLETON DRIVE EVINGTON LEICESTER LE5 6GD

View Document

19/04/0219 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 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