Advanced company searchLink opens in new window

MAMMOTH FINANCE LIMITED

Company number 09540232

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
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