USEMANGO LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-02-29

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Registration of charge 078458120001, created on 2023-08-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Director's details changed for Mr Nalin Camille Parbhu on 2022-01-30

View Document

30/01/2230 January 2022 Change of details for Infuse Consulting Limited as a person with significant control on 2021-05-10

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

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

View Accounts

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

View Accounts

28/04/2028 April 2020 CORPORATE SECRETARY APPOINTED WATERGATES COSEC LTD

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM C/O INFUSE CONSULTING 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 17/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / INFUSE CONSULTING LIMITED / 17/04/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM INFUSE C/O QE2 CONFERENCE CENTRE BROAD SANCTUARY LONDON SW1P 3EE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CARL THOMPSON

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY THOMPSON / 01/01/2016

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR CARL ANTHONY THOMPSON

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED INFUSE LICENSE SERVICES LTD CERTIFICATE ISSUED ON 19/06/13

View Document

17/12/1217 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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