MANTARA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL BARROW / 01/02/2014 |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA RANSLEY-BARROW / 01/02/2014 |
16/04/1416 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | SECOND FILING WITH MUD 01/04/12 FOR FORM AR01 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/01/132 January 2013 | VARYING SHARE RIGHTS AND NAMES |
22/08/1222 August 2012 | DIRECTOR APPOINTED EMMA RANSLEY-BARROW |
22/08/1222 August 2012 | 01/05/11 STATEMENT OF CAPITAL GBP 100 |
13/04/1213 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL BARROW / 01/04/2012 |
22/12/1122 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
12/09/1112 September 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 19 HOLBROOK LANE CHISLEHURST KENT BR7 6PE |
10/08/1110 August 2011 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WHEAT |
04/04/114 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
29/06/1029 June 2010 | SECRETARY APPOINTED MR NICHOLAS RAYMOND WHEAT |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 11 GREAT GEORGE STREET BRISTOL BS1 5RR UNITED KINGDOM |
23/06/1023 June 2010 | DIRECTOR APPOINTED GEOFFREY PAUL BARROW |
01/04/101 April 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
01/04/101 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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