Advanced company searchLink opens in new window

MAMMOTH EVENTS LIMITED

Company number 08142415

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 102
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 102
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
19 Feb 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
22 Jul 2021 PSC04 Change of details for Mr George David Thompson as a person with significant control on 1 December 2020
22 Jul 2021 PSC04 Change of details for Mrs Amanda Margaret Gilmour as a person with significant control on 1 December 2020
22 Jul 2021 CH01 Director's details changed for Mr George David Thompson on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mrs Amanda Margaret Gilmour on 1 December 2020
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
09 Feb 2021 AD01 Registered office address changed from 65 Old Street Ashton-Under-Lyne Lancashire OL6 6BD United Kingdom to 58 Hanover Street Mossley Ashton-Under-Lyne Greater Manchester OL5 0HL on 9 February 2021
05 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with updates
05 Feb 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
09 Apr 2019 AA Micro company accounts made up to 31 July 2018
21 Aug 2018 CH01 Director's details changed for Mrs Amanda Margaret Gilmour on 20 August 2018
20 Aug 2018 PSC04 Change of details for Mrs Amanda Margaret Gilmour as a person with significant control on 20 August 2018
07 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
19 Jul 2018 PSC04 Change of details for Mrs Amanda Margaret Gilmour as a person with significant control on 13 July 2018
18 Jul 2018 CH01 Director's details changed for Mrs Amanda Margaret Gilmour on 13 July 2018
17 Jul 2018 AD01 Registered office address changed from 2 Lees Road Mossley Ashton-Under-Lyne Lancashire OL5 0PF to 65 Old Street Ashton-Under-Lyne Lancashire OL6 6BD on 17 July 2018