MANTIS PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/07/2410 July 2024

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

05/10/225 October 2022 Register inspection address has been changed from C/O Mantis Public Relations Mantis Public Relations 20 Eastbourne Terrace Paddington London W2 6LG W2 6LG England to The Salisbury 29 Finsbury Circus London EC2M 7AQ

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

14/10/2114 October 2021 Cessation of Nicholas John Leonard as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Cessation of Kathy Bloomgarden as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Notification of Ruder Finn Uk Ltd as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Appointment of Mr Nicholas John Leonard as a director on 2021-10-01

View Document

05/10/215 October 2021 Notification of Kathy Bloomgarden as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Gavin John Loader as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mrs Alison Fiona Denham as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Anna Hennessy as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Toby Gavin as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Gavin John Loader as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Eleanor Willock as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Gavin John Loader as a secretary on 2021-10-01

View Document

05/10/215 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

05/10/215 October 2021 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to The Salisbury 29 Finsbury Circus London EC2M 7AQ on 2021-10-05

View Document

05/10/215 October 2021 Cessation of Toby Gavin as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Notification of Nicholas John Leonard as a person with significant control on 2021-10-01

View Document

08/02/218 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

21/05/1921 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

10/05/1810 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 SAIL ADDRESS CHANGED FROM: C/O MANTIS PUBLIC RELATIONS THE EUSTON OFFICE 40 MELTON STREET LONDON NW1 2FD ENGLAND

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 SAIL ADDRESS CHANGED FROM: 9 FRENCH GARDENS BLACKWATER CAMBERLEY SURREY GU17 9DP ENGLAND

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 12/12/2015

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 12/12/2015

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MRS ANNA HENNESSY

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ

View Document

23/10/1323 October 2013 SAIL ADDRESS CHANGED FROM: C/O GAVIN LOADER 26 SHAFTESBURY MOUNT BLACKWATER CAMBERLEY SURREY GU17 9JR ENGLAND

View Document

23/10/1323 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 15/03/2013

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 15/03/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR WILLOCK / 12/10/2012

View Document

12/10/1212 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY GAVIN / 12/10/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR WILLOCK / 21/12/2011

View Document

28/11/1128 November 2011 SUB-DIVISION 22/11/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MRS ELEANOR WILLOCK

View Document

19/10/1119 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

01/11/101 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY GAVIN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 22/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN LOADER / 05/09/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 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