MANTICORE SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

03/02/253 February 2025 Director's details changed for Mr Vladimir Kornilovski on 2025-02-03

View Document

06/01/256 January 2025 Cessation of Znzt Group Ltd as a person with significant control on 2024-07-03

View Document

08/07/248 July 2024 Notification of Ivinco Group Ltd as a person with significant control on 2024-07-03

View Document

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

View Accounts

15/05/2415 May 2024 Second filing of Confirmation Statement dated 2024-01-06

View Document

27/03/2427 March 2024 Notification of Znzt Group Ltd as a person with significant control on 2023-12-05

View Document

27/03/2427 March 2024 Cessation of Znzt Ltd as a person with significant control on 2023-12-05

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

04/01/244 January 2024 Director's details changed for Mr Mindaugas Zukas on 2024-01-04

View Document

04/01/244 January 2024 Secretary's details changed for Kevad Ltd on 2024-01-03

View Document

04/01/244 January 2024 Director's details changed for Mr Vladimir Kornilovski on 2024-01-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Registered office address changed from The Joiners Shop C/O Kevad Ltd the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to C/O Kevad Ltd Office 22, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2023-05-15

View Document

10/05/2310 May 2023 Registered office address changed from Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY England to The Joiners Shop C/O Kevad Ltd the Historic Dockyard Chatham Kent ME4 4TZ on 2023-05-10

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

16/03/2016 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 DIRECTOR APPOINTED MR SERGEY NIKOLAEV

View Document

01/05/191 May 2019 CESSATION OF VADYM TKACHENKO AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZNZT LTD

View Document

01/05/191 May 2019 CESSATION OF MINDAUGAS ZUKAS AS A PSC

View Document

01/05/191 May 2019 CESSATION OF PETR ZAYTSEV AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAUGAS ZUKAS

View Document

08/04/198 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VADYM TKACHENKO

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETR ZAYTSEV

View Document

05/04/195 April 2019 CORPORATE SECRETARY APPOINTED KEVAD LTD

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 ADOPT ARTICLES 14/12/2017

View Document

16/05/1716 May 2017 Incorporation

View Document

16/05/1716 May 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