Advanced company searchLink opens in new window

THE MAILSHOP MAILING LIMITED

Company number 06603528

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)
18 Jun 2024 AM01 Appointment of an administrator
18 Jun 2024 AD01 Registered office address changed from 1 Daniels Way Hucknall Nottingham NG15 7LL to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 18 June 2024
22 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
15 Sep 2023 MR04 Satisfaction of charge 066035280004 in full
08 Sep 2023 MR01 Registration of charge 066035280006, created on 23 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
28 Jul 2022 AA Accounts for a small company made up to 31 July 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
19 Aug 2021 AP01 Appointment of Mr Nigel Maybury as a director on 2 August 2021
19 Aug 2021 AP01 Appointment of Mr John Richard Ellis as a director on 2 August 2021
19 Aug 2021 PSC07 Cessation of Thomas David Carr as a person with significant control on 2 August 2021
19 Aug 2021 PSC07 Cessation of Thomas David Carr as a person with significant control on 2 August 2021
19 Aug 2021 PSC02 Notification of The Mailshop Mailing (Holdings) Limited as a person with significant control on 2 August 2021
18 Jun 2021 MR04 Satisfaction of charge 066035280003 in full
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Oct 2020 MR01 Registration of charge 066035280005, created on 22 October 2020
15 Jun 2020 TM01 Termination of appointment of Andrea Georgina Beeby as a director on 1 June 2020
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Jan 2020 SH03 Purchase of own shares.
24 Dec 2019 SH06 Cancellation of shares. Statement of capital on 27 November 2019
  • GBP 142.50
24 Dec 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares