- Company Overview for MAMMOTH TEXRYTE LIMITED (07792338)
- Filing history for MAMMOTH TEXRYTE LIMITED (07792338)
- People for MAMMOTH TEXRYTE LIMITED (07792338)
- Charges for MAMMOTH TEXRYTE LIMITED (07792338)
- Insolvency for MAMMOTH TEXRYTE LIMITED (07792338)
- More for MAMMOTH TEXRYTE LIMITED (07792338)
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) |
---|---|---|---|
21 Oct 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 March 2025 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
06 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Oct 2022 | PSC02 | Notification of Osil London Ltd as a person with significant control on 14 October 2022 | |
14 Oct 2022 | PSC07 | Cessation of Ilyas Musa as a person with significant control on 14 October 2022 | |
16 Sep 2022 | MR01 | Registration of charge 077923380004, created on 9 September 2022 | |
16 Sep 2022 | MR01 | Registration of charge 077923380005, created on 9 September 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
16 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from 50 Woodgate Leicester LE3 5GF England to 1-3 Coventry Road Coventry House Ilford IG1 4QR on 12 June 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
29 Nov 2017 | PSC07 | Cessation of Angela Bozza as a person with significant control on 26 September 2016 | |
29 Nov 2017 | PSC07 | Cessation of Balvinder Singh as a person with significant control on 26 September 2016 | |
24 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
24 Oct 2017 | PSC01 | Notification of Ilyas Musa as a person with significant control on 6 April 2017 |