MANTON EXECUTIVES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Registration of charge 133185280001, created on 2024-11-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

12/04/2412 April 2024 Change of details for Mr Luke Peter David Manton as a person with significant control on 2024-02-23

View Document

12/04/2412 April 2024 Registered office address changed from Office 39 Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH England to Brailsford House Knapp Lane Cheltenham Gloucestershire GL50 3QA on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Luke Peter David Manton on 2024-02-23

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

14/02/2314 February 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Office 39 Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Luke Peter David Manton on 2023-02-14

View Document

14/02/2314 February 2023 Change of details for Mr Luke Peter David Manton as a person with significant control on 2023-02-14

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

04/02/224 February 2022 Director's details changed for Mr Luke Peter David Manton on 2021-12-16

View Document

04/02/224 February 2022 Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2022-02-04

View Document

17/12/2117 December 2021 Registered office address changed from C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN United Kingdom to Kemp House City Road London EC1V 2NX on 2021-12-17

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 94 ARUNDEL DRIVE FAREHAM PO16 7NU ENGLAND

View Document

07/04/217 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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