MAMMOTH CAPITAL LIMITED

86-90 Paul Street, London, EC2A 4NE
StatusACTIVE
Company No.07790862
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAMMOTH CAPITAL LIMITED is an active private limited company with number 07790862. It was incorporated 12 years, 7 months, 17 days ago, on 28 September 2011. The company address is 86-90 Paul Street, London, EC2A 4NE.



Company Fillings

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr Baljeet Singh Chima

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-26

Psc name: Mr Baljeet Singh Chima

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077908620001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Oct 2022

Category: Address

Type: AD04

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-28

Psc name: Mr Baljeet Singh Chima

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jul 2022

Category: Address

Type: AD02

Old address: 1st Floor, Johnstone House Johnston Road Woodford Green IG8 0XA England

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2021

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-10

Charge number: 077908620001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Oct 2019

Category: Address

Type: AD03

New address: 1st Floor, Johnstone House Johnston Road Woodford Green IG8 0XA

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2019

Category: Address

Type: AD02

New address: 1st Floor, Johnstone House Johnston Road Woodford Green IG8 0XA

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-14

Officer name: Mrs Amarjit Chima

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Baljeet Singh Chima

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baljeet Singh Chima

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-07

Officer name: Mr Baljeet Singh Chima

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change sail address company with old address

Date: 16 Apr 2014

Category: Address

Type: AD02

Old address: 45 Chester Road Chigwell Essex IG7 6AN England

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Administrative restoration company

Date: 05 Sep 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company

Date: 13 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2013

Action Date: 13 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-13

Old address: , 45 Chester Road, Chigwell, Essex, IG7 6AN, England

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JM U-KING-IM LTD

22 BROOKWAY,LONDON,SE3 9BJ

Number:07878418
Status:ACTIVE
Category:Private Limited Company

M.I.MATRAN LTD

34 LONDON ROAD,SLOUGH,SL3 7HH

Number:11149678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUNERIS LIMITED

C/O COLE MARIE,REIGATE,RH2 9AE

Number:07035570
Status:ACTIVE
Category:Private Limited Company

PLANET PUBLIC PRODUCTION LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06275337
Status:ACTIVE
Category:Private Limited Company

RPRF LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:05983447
Status:ACTIVE
Category:Private Limited Company

STOCKTON WARR ENVIRONMENTAL LTD

THE PARLOUR HOLDING NO. 3,RUGELEY,WS15 3SL

Number:06889836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source