MANTRAQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

18/01/2518 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

19/01/2419 January 2024 Amended micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

03/10/223 October 2022 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

15/11/2115 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTER

View Document

30/09/1930 September 2019 CESSATION OF GRAHAM CARTER AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA LUCIE CARTER

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 52 EARLSDON AVENUE MIDDLESBROUGH CLEVELAND TS5 8JR

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/01/1920 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/11/1626 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOHANNA LUCIE CARTER / 24/11/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/05/1629 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA LUCIE CARTER / 03/01/2014

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA LUCIE BARAKAT / 01/01/2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

12/01/1312 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 SECRETARY APPOINTED MR GRAHAM CARTER

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHANNA BARAKAT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM M2 TRANSOM CLOSE LONDON SE16 7FH UNITED KINGDOM

View Document

17/04/1117 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM CARTER

View Document

29/12/1029 December 2010 SECRETARY APPOINTED MRS JOHANNA LUCIE BARAKAT

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MRS JOHANNA LUCIE BARAKAT

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 52 EARLSDON AVENUE ACKLAM MIDDLESBROUGH TS5 8JR

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARTER / 15/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY CARTER / 15/04/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information