- Company Overview for MAMA MARKETING LTD (10795573)
- Filing history for MAMA MARKETING LTD (10795573)
- People for MAMA MARKETING LTD (10795573)
- Insolvency for MAMA MARKETING LTD (10795573)
- More for MAMA MARKETING LTD (10795573)
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
|
|
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
|
|
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
|
|
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 |