THE MAILING ROOM LIMITED

03713395
113-117 FARRINGDON ROAD LONDON EC1R 3BX

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 26 Buy now
27 Feb 2023 accounts Annual Accounts 24 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 officers Termination of appointment of director (Ged Taylor) 1 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 accounts Annual Accounts 10 Buy now
19 Aug 2021 officers Termination of appointment of director (Christopher John Croly) 1 Buy now
25 Feb 2021 accounts Annual Accounts 9 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 officers Appointment of director (Mr Mark Smith) 2 Buy now
10 Aug 2020 officers Termination of appointment of director (Ian Charles Davidson) 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 incorporation Memorandum Articles 10 Buy now
24 Dec 2019 resolution Resolution 4 Buy now
23 Dec 2019 mortgage Registration of a charge 24 Buy now
18 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 accounts Annual Accounts 9 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 9 Buy now
05 Mar 2018 accounts Annual Accounts 11 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2016 accounts Annual Accounts 6 Buy now
27 Jun 2016 resolution Resolution 10 Buy now
24 Jun 2016 officers Change of particulars for director (Mr Ian Charles Davidson) 2 Buy now
24 Jun 2016 officers Appointment of director (Mr Ian Charles Davidson) 2 Buy now
01 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
18 Feb 2016 annual-return Annual Return 9 Buy now
21 Jan 2016 accounts Annual Accounts 6 Buy now
23 Mar 2015 annual-return Annual Return 7 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
22 Aug 2014 officers Appointment of director (Mr Christopher John Croly) 3 Buy now
22 Aug 2014 officers Appointment of director (Ged Taylor) 3 Buy now
22 Aug 2014 resolution Resolution 11 Buy now
01 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 6 Buy now
13 Sep 2013 mortgage Registration of a charge 60 Buy now
21 Aug 2013 mortgage Registration of a charge 8 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 7 Buy now
15 Feb 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 accounts Annual Accounts 6 Buy now
22 Sep 2010 resolution Resolution 4 Buy now
22 Sep 2010 resolution Resolution 1 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Helen Bevan) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr George William Bevan) 2 Buy now
15 Dec 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
25 Feb 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
21 Dec 2007 accounts Annual Accounts 6 Buy now
08 Mar 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
11 Jan 2007 accounts Annual Accounts 6 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: 2ND floor baird house 15-17 st cross street london EC1N 8UW 1 Buy now
09 Mar 2006 annual-return Return made up to 09/02/06; full list of members 2 Buy now
09 Mar 2006 officers Director's particulars changed 1 Buy now
24 Jan 2006 officers Secretary resigned 1 Buy now
24 Jan 2006 officers New secretary appointed 2 Buy now
23 Dec 2005 accounts Annual Accounts 7 Buy now
20 May 2005 officers New director appointed 2 Buy now
16 May 2005 accounts Annual Accounts 7 Buy now
28 Feb 2005 annual-return Return made up to 09/02/05; full list of members 2 Buy now
03 Jun 2004 accounts Annual Accounts 7 Buy now
20 Feb 2004 annual-return Return made up to 09/02/04; full list of members 6 Buy now
11 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jun 2003 accounts Annual Accounts 12 Buy now
26 Feb 2003 annual-return Return made up to 09/02/03; full list of members 6 Buy now
06 Jun 2002 accounts Annual Accounts 11 Buy now
22 Feb 2002 annual-return Return made up to 09/02/02; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 11 Buy now
08 Mar 2001 annual-return Return made up to 09/02/01; full list of members 6 Buy now
10 Nov 2000 accounts Accounting reference date extended from 31/03/00 to 31/07/00 1 Buy now
14 Jun 2000 accounts Accounting reference date extended from 29/02/00 to 31/03/00 1 Buy now
08 Mar 2000 annual-return Return made up to 09/02/00; full list of members 6 Buy now
28 Feb 2000 officers Secretary resigned 1 Buy now
28 Feb 2000 officers New secretary appointed 2 Buy now
08 May 1999 mortgage Particulars of mortgage/charge 7 Buy now
04 Mar 1999 officers Director resigned 1 Buy now
04 Mar 1999 officers New director appointed 2 Buy now
09 Feb 1999 incorporation Incorporation Company 11 Buy now