CS01 |
Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Jun 2023
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Oct 2022
filed on: 27th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 8 Mansfield Heights Great North Road London N2 0NY England on Wed, 4th May 2022 to 25 Clissold Court Greenway Close London N4 2EZ
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 4th May 2022 director's details were changed
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Mar 2022
filed on: 7th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Mar 2022
filed on: 7th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed techno mango LIMITEDcertificate issued on 19/11/21
filed on: 19th, November 2021
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Sep 2021 director's details were changed
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Sep 2021
filed on: 19th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England on Fri, 24th Sep 2021 to Flat 8 Mansfield Heights Great North Road London N2 0NY
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Sep 2021 new director was appointed.
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Sep 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 172 Wells Road Bristol BS4 2AL England on Wed, 11th Apr 2018 to Newminster House 27-29 Baldwin Street Bristol BS1 1LT
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 29th Jan 2018: 130.00 GBP
filed on: 6th, February 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Citypoint Temple Gate Bristol BS1 6PL England on Tue, 6th Jun 2017 to 172 Wells Road Bristol BS4 2AL
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victory House 172 Wells Road Bristol BS4 2AL on Tue, 11th Oct 2016 to Citypoint Temple Gate Bristol BS1 6PL
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Fri, 25th Dec 2015 new director was appointed.
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Dec 2015
filed on: 31st, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Sep 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 120.00 GBP
filed on: 17th, September 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, September 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, September 2014
|
resolution |
|
CERTNM |
Company name changed website mango LTDcertificate issued on 29/08/14
filed on: 29th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Aug 2014
filed on: 29th, August 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2013
|
incorporation |
|