Advanced company searchLink opens in new window

THE MAILSHOP MAILING LIMITED

Company number 06603528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 102
08 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 102
04 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 102
16 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
29 Aug 2013 MR04 Satisfaction of charge 2 in full
20 Aug 2013 MR01 Registration of charge 066035280003
31 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2012 AP01 Appointment of Simon Justin Richard James as a director
09 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
09 Jun 2011 CH03 Secretary's details changed for Simon James on 27 May 2011
09 Jun 2011 CH01 Director's details changed for Mr Thomas David Carr on 27 May 2011
27 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Sep 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
10 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009