- Company Overview for MAMMOTH FINANCE LIMITED (09540232)
- Filing history for MAMMOTH FINANCE LIMITED (09540232)
- People for MAMMOTH FINANCE LIMITED (09540232)
- More for MAMMOTH FINANCE LIMITED (09540232)
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) |
---|---|---|---|
16 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from Baird House Scotswood Road Newcastle upon Tyne NE4 7DF England to PO Box NE4 7DF Baird House City West Business Park Baird House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF on 8 September 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from Higham Grange Hermitage Road Higham Rochester ME3 7NE United Kingdom to Baird House Scotswood Road Newcastle upon Tyne NE4 7DF on 8 September 2023 | |
15 Aug 2023 | CERTNM |
Company name changed blue tiger finance LIMITED\certificate issued on 15/08/23
|
|
31 May 2023 | PSC02 | Notification of Tick Finance Limited as a person with significant control on 9 February 2023 | |
31 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
30 May 2023 | TM01 | Termination of appointment of Anthony Clayton as a director on 9 February 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
24 Mar 2023 | AP01 | Appointment of Mr Grahame George Scott Mcgirr as a director on 24 March 2023 | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
11 Nov 2021 | TM01 | Termination of appointment of Tracey Joy Hampson as a director on 5 November 2021 | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
30 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from 56 Truro Road Gravesend DA12 5RF United Kingdom to Higham Grange Hermitage Road Higham Rochester ME3 7NE on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Maria Bayne as a director on 21 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Anthony Clayton as a director on 18 January 2018 |