MANGO TECHNOLOGIES LTD

Company Documents

DateDescription
10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Registered office address changed from Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-02-10

View Document

10/02/2510 February 2025 Statement of affairs

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

24/01/2524 January 2025 Termination of appointment of Gregory James Buchanan as a director on 2023-09-14

View Document

24/01/2524 January 2025 Cessation of Gregory James Buchanan as a person with significant control on 2023-09-14

View Document

03/11/243 November 2024 Notification of Roy Ernest Shelton as a person with significant control on 2023-09-21

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-12-30

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/09/2328 September 2023 Appointment of Mr Roy Ernest Shelton as a director on 2023-09-21

View Document

28/09/2328 September 2023 Registered office address changed from Grosvenor House 45 the Downs Altrincham WA14 2QG England to Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2023-09-28

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 31/03/20 STATEMENT OF CAPITAL GBP 100

View Document

08/03/218 March 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 19 19 OVER ASHBERRY WEST TIMPERLEY ALTRINCHAM WA14 5ZN ENGLAND

View Document

22/09/2022 September 2020 COMPANY NAME CHANGED BITSOL SYSTEMS LTD CERTIFICATE ISSUED ON 22/09/20

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 189 MOSS LANE HALE ALTRINCHAM WA15 8AG ENGLAND

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES BUCHANAN / 16/07/2020

View Document

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

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 43 WESTMINSTER ROAD URMSTON MANCHESTER M41 0RN

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY HOUKING BUCHANAN

View Document

08/02/168 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

06/01/166 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 3A(I) BEEHIVE MILL JERSEY STREET MANCHESTER M4 6JG ENGLAND

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES BUCHANAN / 10/10/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HOUKING STEPHANIE BUCHANAN / 10/10/2014

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCHANAN

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM FLAT 401 CASTLEGATE 2 CHESTER ROAD MANCHESTER M15 4QG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BUCHANAN / 24/10/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS HOUKING MOK / 07/06/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS HOUKING STEPHANIE BUCHANAN / 07/06/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY BUCHANAN / 20/08/2013

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED BUCHANAN IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR ROBERT STANLEY BUCHANAN

View Document

07/12/127 December 2012 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