MANTABRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

19/10/2319 October 2023 Notification of Margaret Peacock as a person with significant control on 2023-10-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARTH RAYMOND PEACOCK / 01/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM THE BARN DUCK END OFFORD ROAD GRAVELEY ST NEOTS CAMBS PE19 6PP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/12/1430 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/10/1025 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARTH RAYMOND PEACOCK / 01/11/2009

View Document

04/01/104 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN MARY PEACOCK / 01/11/2009

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 1ST FLOOR TRILLIUM HOUSE 32 NEW STREET ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AJ

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

06/11/986 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 WD 17/05/88 AD 12/05/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/8820 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/05/8816 May 1988 ALTER MEM AND ARTS 210488

View Document

15/04/8815 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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