MANSTONE RESOURCES PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

20/07/2420 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

26/09/2326 September 2023 Cessation of Stewart Dickson as a person with significant control on 2018-09-14

View Document

26/09/2326 September 2023 Cessation of Andrew Robert Male as a person with significant control on 2018-09-14

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALE

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELDI LIMITED

View Document

10/10/1810 October 2018 CESSATION OF STEWART JAMES DICKSON AS A PSC

View Document

10/10/1810 October 2018 CESSATION OF ANDREW ROBERT MALE AS A PSC

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LESLIE FABIAN

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JAMES DICKSON

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT MALE

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1719 January 2017 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