About

Registered Number: 05056425
Date of Incorporation: 26/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Lawford House, Albert Place, London, N3 1QA

 

Based in London, Mango Operations Ltd was registered on 26 February 2004, it's status is listed as "Active". The organisation has 2 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Manjeet 27 September 2007 07 June 2011 1
LEVAN HARRIS, Daniel 10 March 2004 27 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 19 February 2018
CS01 - N/A 26 September 2017
PSC02 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 09 March 2016
RP04 - N/A 16 October 2015
AA - Annual Accounts 06 August 2015
CH01 - Change of particulars for director 23 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 09 July 2013
CH01 - Change of particulars for director 20 March 2013
AR01 - Annual Return 07 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2012
RESOLUTIONS - N/A 17 October 2012
CERTNM - Change of name certificate 20 September 2012
CONNOT - N/A 20 September 2012
AA - Annual Accounts 06 July 2012
AA01 - Change of accounting reference date 09 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 14 September 2011
SH06 - Notice of cancellation of shares 07 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM02 - Termination of appointment of secretary 07 June 2011
RESOLUTIONS - N/A 18 May 2011
SH08 - Notice of name or other designation of class of shares 18 May 2011
CC04 - Statement of companies objects 18 May 2011
AA01 - Change of accounting reference date 10 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 28 August 2007
CERTNM - Change of name certificate 13 August 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 21 December 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.