Advanced company searchLink opens in new window

MAWANGA & CO LIMITED

Company number 11847400

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)
30 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with updates
23 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with updates
22 Apr 2023 CS01 Confirmation statement made on 25 February 2022 with updates
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2023 AA Micro company accounts made up to 28 February 2023
21 Apr 2023 AA Micro company accounts made up to 28 February 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2022 AA Micro company accounts made up to 28 February 2021
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 May 2021 CH01 Director's details changed for Miss Martha Mawanga on 22 May 2021
22 May 2021 PSC04 Change of details for Mrs Martha Mawanga as a person with significant control on 22 May 2021
22 May 2021 AD01 Registered office address changed from 21 Mustang Drive Upper Cambourne Cambridge Cambridgeshire CB23 6HY United Kingdom to 17 Rightwell East Bretton Peterborough PE3 8AX on 22 May 2021
23 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
13 Jul 2020 AA Micro company accounts made up to 29 February 2020
21 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with updates
19 Apr 2020 PSC04 Change of details for Mrs Martha Mawanga as a person with significant control on 19 April 2020
23 May 2019 CH01 Director's details changed for Miss Martha Mawanga on 23 May 2019
20 May 2019 CH01 Director's details changed for Miss Martha Mawanga on 20 May 2019
20 May 2019 CH01 Director's details changed for Miss Martha Mawanga on 20 May 2019
18 Apr 2019 CH01 Director's details changed for Mrs Martha Mawanga on 18 April 2019
17 Apr 2019 CH01 Director's details changed for Mrs Martha Mawanga on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from 23 Mustang Drive Upper Cambourne Cambridge Cambridgeshire CB23 6HY United Kingdom to 21 Mustang Drive Upper Cambourne Cambridge Cambridgeshire CB23 6HY on 17 April 2019