Advanced company searchLink opens in new window

MAMA.CODES LTD

Company number 10746145

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)
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