MANSELL AND KENT LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/20

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

14/05/2014 May 2020 Annual accounts for year ending 14 May 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSIE KENT

View Document

14/05/1914 May 2019 Annual accounts for year ending 14 May 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/18

View Document

14/05/1814 May 2018 Annual accounts for year ending 14 May 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

14/05/1714 May 2017 Annual accounts for year ending 14 May 2017

View Accounts

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

14/05/1614 May 2016 Annual accounts for year ending 14 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 14 May 2015

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts for year ending 14 May 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 14 May 2014

View Document

14/05/1414 May 2014 Annual accounts for year ending 14 May 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 14 May 2013

View Document

06/09/136 September 2013 PREVEXT FROM 31/01/2013 TO 14/05/2013

View Document

14/05/1314 May 2013 Annual accounts for year ending 14 May 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MISS VICTORIA JENNIFER REES

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM TRENILIN RUDDLEMOOR ST AUSTELL CORNWALL PL26 8XF ENGLAND

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM MANSELL

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company