Advanced company searchLink opens in new window

MAMA MARKETING LTD

Company number 10795573

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)
05 Feb 2025 AD01 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 5 February 2025
15 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 14 November 2024
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
28 Nov 2022 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA to 2 the Crescent Taunton Somerset TA1 4EA on 28 November 2022
28 Nov 2022 LIQ02 Statement of affairs
28 Nov 2022 600 Appointment of a voluntary liquidator
28 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-15
13 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 AD01 Registered office address changed from 2 Bridge Street Taunton TA1 1UB England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 1 November 2021
04 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
05 Jun 2020 AD01 Registered office address changed from 2 2, Bridge Street Taunton TA1 1UB England to 2 Bridge Street Taunton TA1 1UB on 5 June 2020
20 Jan 2020 AD01 Registered office address changed from Suite 1, Unit 2, Creech Mills Business Park Creech St. Michael Taunton TA3 5PX England to 2 2, Bridge Street Taunton TA1 1UB on 20 January 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
03 Jun 2019 PSC01 Notification of Oscar Flowers as a person with significant control on 23 July 2018
03 Jun 2019 PSC04 Change of details for Nicola Telford as a person with significant control on 23 July 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 100
10 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
29 May 2018 AD01 Registered office address changed from Yatford Farmhouse Broadway Ilminster TA19 9RE United Kingdom to Suite 1, Unit 2, Creech Mills Business Park Creech St. Michael Taunton TA3 5PX on 29 May 2018