Advanced company searchLink opens in new window

USEMANGO LIMITED

Company number 07845812

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)
14 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Sep 2023 MR01 Registration of charge 078458120001, created on 31 August 2023
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Jan 2022 PSC05 Change of details for Infuse Consulting Limited as a person with significant control on 10 May 2021
30 Jan 2022 CH01 Director's details changed for Mr Nalin Camille Parbhu on 30 January 2022
18 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 May 2021 AD01 Registered office address changed from Suite 004 Coppergate House 10 Whites Row London E1 7NF England to Watergates Building 109 Coleman Road Leicester LE5 4LE on 18 May 2021
07 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CH01 Director's details changed for Mr Nalin Camille Parbhu on 17 April 2020
28 Apr 2020 PSC05 Change of details for Infuse Consulting Limited as a person with significant control on 17 April 2020
28 Apr 2020 AP04 Appointment of Watergates Cosec Ltd as a secretary on 15 April 2020
28 Apr 2020 AD01 Registered office address changed from C/O Infuse Consulting 16 Brune Street London E1 7NJ England to Suite 004 Coppergate House 10 Whites Row London E1 7NF on 28 April 2020
20 Apr 2020 CS01 Confirmation statement made on 6 January 2020 with updates
09 May 2019 AA Micro company accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
06 Jan 2019 AD01 Registered office address changed from Infuse C/O Qe2 Conference Centre Broad Sanctuary London SW1P 3EE to C/O Infuse Consulting 16 Brune Street London E1 7NJ on 6 January 2019
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 TM01 Termination of appointment of Carl Anthony Thompson as a director on 30 June 2018
20 Apr 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates