MANTLEGREEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-03-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Previous accounting period shortened from 2020-12-25 to 2020-12-24 |
18/10/2118 October 2021 | Registration of charge 057384820007, created on 2021-10-15 |
14/10/2114 October 2021 | Satisfaction of charge 2 in full |
24/09/2124 September 2021 | Previous accounting period shortened from 2020-12-26 to 2020-12-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | DISS40 (DISS40(SOAD)) |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
13/03/1913 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | PREVSHO FROM 27/12/2017 TO 26/12/2017 |
27/09/1827 September 2018 | PREVSHO FROM 28/12/2017 TO 27/12/2017 |
07/09/187 September 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, SECRETARY DEVORA KATZ |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | PREVSHO FROM 30/12/2014 TO 29/12/2014 |
16/03/1516 March 2015 | SECRETARY APPOINTED MR DAVID KATZ |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, SECRETARY CHAYE OVITZ |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, SECRETARY CHAYE OVITZ |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1430 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
25/03/1425 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/04/125 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/04/116 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
29/12/1029 December 2010 | SECRETARY APPOINTED MRS CHAYE OVITZ |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/03/1019 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 23 ASHTEAD ROAD LONDON E5 9BJ |
18/03/1018 March 2010 | SAIL ADDRESS CREATED |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATZ / 17/03/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/07/0829 July 2008 | RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
04/01/084 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
25/10/0725 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0719 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0724 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0724 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0714 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
12/08/0612 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 23 ASHTEAD ROAD LONDON E5 9BJ |
21/04/0621 April 2006 | NEW SECRETARY APPOINTED |
03/04/063 April 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
03/04/063 April 2006 | DIRECTOR RESIGNED |
10/03/0610 March 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