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)
|
|
23 Feb 2026 |
CS01 |
Confirmation statement made on 3 February 2026 with no updates
|
|
|
15 Dec 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
26 Mar 2025 |
CERTNM |
Company name changed mangoo studios LTD\certificate issued on 26/03/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-03-24
|
|
|
05 Feb 2025 |
CS01 |
Confirmation statement made on 3 February 2025 with updates
|
|
|
05 Feb 2025 |
PSC04 |
Change of details for Mr Sunny Harishchandra Surani as a person with significant control on 1 January 2025
|
|
|
18 Nov 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
23 Feb 2024 |
CS01 |
Confirmation statement made on 3 February 2024 with no updates
|
|
|
27 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
28 Feb 2023 |
CS01 |
Confirmation statement made on 3 February 2023 with updates
|
|
|
13 Jul 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
11 Jul 2022 |
PSC01 |
Notification of Sunny Harishchandra Surani as a person with significant control on 11 July 2022
|
|
|
11 Jul 2022 |
PSC09 |
Withdrawal of a person with significant control statement on 11 July 2022
|
|
|
25 Feb 2022 |
CS01 |
Confirmation statement made on 3 February 2022 with no updates
|
|
|
28 Sep 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
24 Jun 2021 |
DS02 |
Withdraw the company strike off application
|
|
|
20 Apr 2021 |
CS01 |
Confirmation statement made on 3 February 2021 with no updates
|
|
|
25 Feb 2021 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
19 Jan 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2021 |
DS01 |
Application to strike the company off the register
|
|
|
14 Sep 2020 |
AD01 |
Registered office address changed from Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN England to Little Mead House Leighton Road Great Billington Leighton Buzzard Bedfordshire LU7 9BJ on 14 September 2020
|
|
|
08 Sep 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-08-06
|
|
|
13 Jul 2020 |
CH01 |
Director's details changed for Mr Sunny Surani on 1 May 2020
|
|
|
13 Jul 2020 |
CH01 |
Director's details changed for Mr Sunny Harishchandra Surani on 1 May 2020
|
|
|
13 Jul 2020 |
AD01 |
Registered office address changed from 12 Horsham Avenue London N12 9BE England to Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN on 13 July 2020
|
|
|
08 Jul 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-05-01
|
|