THE MAILBIRD ORGANISATION LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/05/2430 May 2024 Satisfaction of charge 024518420003 in full

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Registered office address changed from 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from Units a-D Bowen Industrial Estate Aberbargoed Bargoed CF81 9AB Wales to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-12-04

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNTITS A-D BOWEN INDUSTRIAL ESTATE ABERBARGOED BARGOED CF81 9AB WALES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNITS A-D BOWEN INDUSTRIAL ESTATE UNITS A-D, BOWEN INDUSTRIAL ESTATE ABERBARGOED BARGOED CF81 9AB WALES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM GAINSBOROUGH HOUSE 2 SHEEN ROAD RICHMOND TW9 1AE ENGLAND

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR KERRY DAVID CHARLES TREVOR HOLDEN

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 11 ROSLIN SQUARE ROSLIN ROAD LONDON W3 8DH

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWELL / 18/06/2015

View Document

30/07/1530 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/07/1414 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024518420003

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/07/1212 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/06/1130 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEWELL / 18/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORAL DAWN ROSEMARY JILL IDENDEN RUSSELL / 18/06/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0018 December 2000 VARYING SHARE RIGHTS AND NAMES 01/11/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9717 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/07/9615 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 EXEMPTION FROM APPOINTING AUDITORS 16/09/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 ALTER MEM AND ARTS 13/12/89

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 13/12/89

View Document

08/01/908 January 1990 COMPANY NAME CHANGED BOOMRETURN LIMITED CERTIFICATE ISSUED ON 09/01/90

View Document

12/12/8912 December 1989 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