- Company Overview for MAMMOTH PROPERTIES LIMITED (07791363)
- Filing history for MAMMOTH PROPERTIES LIMITED (07791363)
- People for MAMMOTH PROPERTIES LIMITED (07791363)
- More for MAMMOTH PROPERTIES LIMITED (07791363)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
23 Sep 2024 | CH01 | Director's details changed for Mr Baljeet Singh Chima on 1 October 2023 | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
11 Oct 2021 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA England to 86-90 Paul Street London EC2A 4NE on 11 October 2021 | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
02 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA on 11 February 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
25 Oct 2019 | CH01 | Director's details changed for Mr Baljeet Singh Chima on 12 October 2019 | |
31 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Baljeet Singh Chima on 7 July 2017 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates |