Advanced company searchLink opens in new window

THE MAILSHOP MAILING (HOLDINGS) LIMITED

Company number 13481709

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)
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
08 Sep 2023 MR01 Registration of charge 134817090002, created on 23 August 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
15 Jun 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 July 2022
08 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to Unit 1 Daniels Way Hucknall Nottingham NG15 7LL on 3 November 2021
19 Aug 2021 AP01 Appointment of Ms Lisa Ann Mullin as a director on 2 August 2021
19 Aug 2021 AP01 Appointment of Mr James Fraser Mcquade as a director on 2 August 2021
19 Aug 2021 AP01 Appointment of Ms Michelle Cram as a director on 2 August 2021
19 Aug 2021 AP01 Appointment of Mr Thomas David Carr as a director on 2 August 2021
19 Aug 2021 AP01 Appointment of Mr John Richard Ellis as a director on 2 August 2021
19 Aug 2021 PSC07 Cessation of Nigel Maybury as a person with significant control on 2 August 2021
19 Aug 2021 PSC01 Notification of John Richard Ellis as a person with significant control on 2 August 2021
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 100,000
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-02
11 Aug 2021 CONNOT Change of name notice
06 Aug 2021 MR01 Registration of charge 134817090001, created on 2 August 2021
28 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted