MANTLEGREEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-25 to 2020-12-24

View Document

18/10/2118 October 2021 Registration of charge 057384820007, created on 2021-10-15

View Document

14/10/2114 October 2021 Satisfaction of charge 2 in full

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

07/09/187 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY DEVORA KATZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR DAVID KATZ

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY CHAYE OVITZ

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY CHAYE OVITZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 SECRETARY APPOINTED MRS CHAYE OVITZ

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 23 ASHTEAD ROAD LONDON E5 9BJ

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATZ / 17/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 23 ASHTEAD ROAD LONDON E5 9BJ

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 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