MANTLESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-28 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-23 with updates |
30/05/2430 May 2024 | Micro company accounts made up to 2023-03-28 |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
28/03/2428 March 2024 | Current accounting period shortened from 2023-03-29 to 2023-03-28 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/12/1916 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM WOODGATE STUDIOS 2ND FLOOR 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS ELIA / 24/02/2015 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050529820002 |
03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050529820003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/12/1224 December 2012 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS ELIA / 01/02/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
09/03/099 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | APPOINTMENT TERMINATED SECRETARY LEGAL CONSULTANTS LIMITED |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
26/04/0826 April 2008 | RES02 |
25/04/0825 April 2008 | RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS |
25/04/0825 April 2008 | RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 28 February 2006 |
25/04/0825 April 2008 | ORDER OF COURT - RESTORATION |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
27/11/0727 November 2007 | STRUCK OFF AND DISSOLVED |
14/08/0714 August 2007 | FIRST GAZETTE |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/05/0617 May 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
08/04/058 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0524 March 2005 | SECRETARY RESIGNED |
24/03/0524 March 2005 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 283 GREEN LANES LONDON N13 4XS |
24/03/0524 March 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 283 GREEN LANES PALMERS GREEN LONDON N13 4XS |
01/03/041 March 2004 | SECRETARY RESIGNED |
01/03/041 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
23/02/0423 February 2004 | 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