MANTIS PUBLIC RELATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-12-31 |
14/05/2514 May 2025 | |
14/05/2514 May 2025 | |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/07/2410 July 2024 | |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
20/06/2320 June 2023 | |
20/06/2320 June 2023 | |
20/06/2320 June 2023 | |
20/06/2320 June 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
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 |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with updates |
14/10/2114 October 2021 | Cessation of Nicholas John Leonard as a person with significant control on 2021-10-01 |
14/10/2114 October 2021 | Cessation of Kathy Bloomgarden as a person with significant control on 2021-10-01 |
14/10/2114 October 2021 | Notification of Ruder Finn Uk Ltd as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Appointment of Mr Nicholas John Leonard as a director on 2021-10-01 |
05/10/215 October 2021 | Notification of Kathy Bloomgarden as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Cessation of Gavin John Loader as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Appointment of Mrs Alison Fiona Denham as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Anna Hennessy as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Toby Gavin as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Gavin John Loader as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Eleanor Willock as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Gavin John Loader as a secretary on 2021-10-01 |
05/10/215 October 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
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 |
05/10/215 October 2021 | Cessation of Toby Gavin as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Notification of Nicholas John Leonard as a person with significant control on 2021-10-01 |
08/02/218 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
20/02/2020 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
21/05/1921 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
10/05/1810 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | SAIL ADDRESS CHANGED FROM: C/O MANTIS PUBLIC RELATIONS THE EUSTON OFFICE 40 MELTON STREET LONDON NW1 2FD ENGLAND |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/10/1618 October 2016 | SAIL ADDRESS CHANGED FROM: 9 FRENCH GARDENS BLACKWATER CAMBERLEY SURREY GU17 9DP ENGLAND |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
12/09/1612 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 12/12/2015 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 12/12/2015 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/10/159 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
19/05/1419 May 2014 | DIRECTOR APPOINTED MRS ANNA HENNESSY |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ |
23/10/1323 October 2013 | SAIL ADDRESS CHANGED FROM: C/O GAVIN LOADER 26 SHAFTESBURY MOUNT BLACKWATER CAMBERLEY SURREY GU17 9JR ENGLAND |
23/10/1323 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 15/03/2013 |
23/10/1323 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 15/03/2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR WILLOCK / 12/10/2012 |
12/10/1212 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY GAVIN / 12/10/2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/12/1121 December 2011 | 01/11/11 STATEMENT OF CAPITAL GBP 100 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR WILLOCK / 21/12/2011 |
28/11/1128 November 2011 | SUB-DIVISION 22/11/11 |
22/11/1122 November 2011 | DIRECTOR APPOINTED MRS ELEANOR WILLOCK |
19/10/1119 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
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 |
01/11/101 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
01/11/101 November 2010 | SAIL ADDRESS CREATED |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY GAVIN / 22/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOADER / 22/10/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | LOCATION OF REGISTER OF MEMBERS |
15/10/0815 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN LOADER / 05/09/2008 |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0710 October 2007 | LOCATION OF REGISTER OF MEMBERS |
01/11/061 November 2006 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
01/11/061 November 2006 | SECRETARY RESIGNED |
01/11/061 November 2006 | DIRECTOR RESIGNED |
01/11/061 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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