- Company Overview for MAMA.CODES LTD (10746145)
- Filing history for MAMA.CODES LTD (10746145)
- People for MAMA.CODES LTD (10746145)
- More for MAMA.CODES LTD (10746145)
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) |
---|---|---|---|
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
26 Aug 2021 | PSC04 | Change of details for Ms Liane Katz as a person with significant control on 20 August 2020 | |
21 Aug 2021 | CH01 | Director's details changed for Miss Rumbidzayi Beryl Pfende on 2 July 2020 | |
21 Aug 2021 | CH01 | Director's details changed for Ms Liane Katz on 2 July 2020 | |
21 Aug 2021 | PSC04 | Change of details for Ms Liane Katz as a person with significant control on 2 July 2020 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Mar 2021 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
03 Jul 2020 | AD01 | Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 3 July 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from Edspace Block D Hackney Community College Falkirk Street London London N1 6HQ England to Unit 6 Queens Yard White Post Lane London E9 5EN on 4 April 2019 | |
22 Feb 2019 | AP01 | Appointment of Miss Rumbidzayi Beryl Pfende as a director on 1 December 2018 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Oct 2018 | PSC04 | Change of details for Ms Liane Katz as a person with significant control on 3 April 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
09 Oct 2018 | PSC04 | Change of details for Ms Liane Katz as a person with significant control on 3 April 2018 |