MANTICORE SPAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Change of details for Mr John Pye as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Change of details for Mr Stephen Paul Gunn as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Director's details changed for Mr. John Pye on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Change of details for Mr Stephen Paul Gunn as a person with significant control on 2024-02-27

View Document

28/03/2428 March 2024 Change of details for Mr John Pye as a person with significant control on 2024-02-27

View Document

27/03/2427 March 2024 Change of details for Mr John Pye as a person with significant control on 2024-02-27

View Document

27/03/2427 March 2024 Director's details changed for Mr. John Pye on 2024-02-27

View Document

27/03/2427 March 2024 Change of details for Mr Stephen Paul Gunn as a person with significant control on 2024-02-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

26/03/2426 March 2024 Registered office address changed from Hafodwen 3 Ardudwy Terrace Dyffryn Ardudwy Gwynedd LL44 2DH Wales to 3rd Floor 2 Union Street Plymouth Devon PL1 2SR on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr. John Pye on 2024-02-27

View Document

25/03/2425 March 2024 Change of details for Mr John Pye as a person with significant control on 2024-02-27

View Document

25/03/2425 March 2024 Registered office address changed from 3rd Floor 2, Union Street Plymouth Devon PL1 2SR to Hafodwen 3 Ardudwy Terrace Dyffryn Ardudwy Gwynedd LL44 2DH on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr. John Pye on 2024-02-27

View Document

25/03/2425 March 2024 Change of details for Mr Stephen Paul Gunn as a person with significant control on 2024-02-27

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PYE / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GUNN / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PYE / 28/03/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PYE / 01/07/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PYE / 01/07/2016

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GUNN / 01/07/2016

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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