Advanced company searchLink opens in new window

MAMADO INTERNATIONAL LIMITED

Company number 06276900

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)
28 Jun 2017 PSC02 Notification of Kms Holdings Limited as a person with significant control on 1 April 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 Jun 2016 CH03 Secretary's details changed for Ferzana Nasser on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Mr Gulam Nasser on 13 June 2016
18 Dec 2015 AD01 Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to C/O Sp Accounting 3 George Street Watford WD18 0BX on 18 December 2015
12 Nov 2015 AA Accounts for a small company made up to 31 December 2014
02 Nov 2015 AD01 Registered office address changed from 8 Parr Road Stanmore Middlesex HA7 1NP to C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU on 2 November 2015
14 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
05 Jan 2015 AA Accounts for a small company made up to 31 December 2013
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
27 Feb 2013 AA Accounts for a small company made up to 31 December 2011
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 AR01 Annual return made up to 12 June 2012
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 12 June 2011
13 Jun 2011 AD01 Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 13 June 2011
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
04 Feb 2010 AA Accounts for a small company made up to 31 December 2008