MANSTON MOBILITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Director's details changed for Mr Aaron Sverdloff on 2024-11-01

View Document

04/12/244 December 2024 Registered office address changed from 3 Abbots Place Canterbury Kent CT1 2AH to 55 Rectory Grove Leigh-on-Sea SS9 2HA on 2024-12-04

View Document

04/12/244 December 2024 Secretary's details changed for Mrs Emily Cockbill on 2024-11-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

15/08/2415 August 2024 Cessation of Jennifer Dawn Brown as a person with significant control on 2024-06-12

View Document

15/08/2415 August 2024 Cessation of Steven William Brown as a person with significant control on 2024-06-12

View Document

15/08/2415 August 2024 Notification of Lifestyle & Mobility Corporation Ltd as a person with significant control on 2024-06-12

View Document

01/07/241 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Steven William Brown as a director on 2024-06-11

View Document

12/06/2412 June 2024 Termination of appointment of Jennifer Dawn Brown as a director on 2024-06-11

View Document

12/06/2412 June 2024 Appointment of Mrs Emily Cockbill as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mr Aaron Sverdloff as a director on 2024-06-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/03/218 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DAWN BROWN / 01/06/2020

View Document

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 COMPANY NAME CHANGED ZACT ICT LIMITED CERTIFICATE ISSUED ON 08/09/16

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BROWN / 01/09/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DAWN BROWN / 01/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 3 ABBOTS PLACE CANTERBURY KENT CT1 2AH ENGLAND

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM THE BARN, GREAT RUSHAM FARM RUSHAM RD SHATTERLING CT3 1JL

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information