MANTEC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of Mark Francis Pittaway as a director on 2023-05-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/03/2320 March 2023 Cessation of Ian Nigel Davis as a person with significant control on 2023-01-30

View Document

28/02/2328 February 2023 Appointment of Mr Paul Meehan as a director on 2023-02-28

View Document

03/11/223 November 2022 Director's details changed for Mr Andre John Argus Misso on 2022-11-03

View Document

03/11/223 November 2022 Secretary's details changed for Andre John Argus Misso on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Mark Francis Pittaway on 2022-11-03

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Director's details changed for Mr Mark Francis Pittaway on 2021-07-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNHARDT

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055827650005

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055827650006

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOWNDES

View Document

04/06/194 June 2019 SECRETARY APPOINTED ANDRE JOHN ARGUS MISSO

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANDRE JOHN ARGUS MISSO

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ANDREW SYLVAIN BERNHARDT

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELLY

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWNDES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / IAN NIGEL DAVIS / 06/04/2016

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 1110

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOWNDES / 11/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055827650006

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055827650005

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 1055

View Document

07/09/147 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 1010

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/05/1012 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK KELLY / 01/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOWNDES / 01/04/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LOWNDES / 01/04/2010

View Document

14/12/0914 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 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