- Company Overview for MANGA ENERGY LIMITED (10420496)
- Filing history for MANGA ENERGY LIMITED (10420496)
- People for MANGA ENERGY LIMITED (10420496)
- More for MANGA ENERGY LIMITED (10420496)
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) |
---|---|---|---|
10 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
30 Sep 2023 | AD01 | Registered office address changed from 6 Thomas Court Longden Coleham Shrewsbury SY3 7EX England to 5 Whitfield Crescent Shrewsbury SY3 8FD on 30 September 2023 | |
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Aug 2022 | PSC01 | Notification of Gary Smith as a person with significant control on 17 August 2022 | |
05 Aug 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Aug 2022 | PSC07 | Cessation of Mandy Elizabeth Smith as a person with significant control on 26 August 2021 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Gary Smith on 12 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 107 Silver Street Whitwick Coalville LE67 5EX England to 6 Thomas Court Longden Coleham Shrewsbury SY3 7EX on 12 November 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
14 Sep 2021 | TM01 | Termination of appointment of Mandy Elizabeth Smith as a director on 26 August 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 28 Salop Road Oswestry SY11 2NZ United Kingdom to 107 Silver Street Whitwick Coalville LE67 5EX on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mrs Mandy Elizabeth Smith on 1 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Gary Smith as a director on 1 March 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates |