MANTUA LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Compulsory strike-off action has been discontinued

View Document

28/12/2328 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Registered office address changed from Coney Warren Cottage Golf Club Road Weybridge Surrey KT13 0NJ United Kingdom to 71 - 75 Shelton Street London WC2H 9JQ on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Jorden Lacey as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Jorden Lacey on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mrs Viktoria Lacey on 2023-06-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

18/01/2318 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Coney Warren Cottage Golf Club Road Weybridge Surrey KT13 0NJ on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mrs Viktoria Lacey on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Jorden Lacey on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Jorden Lacey as a person with significant control on 2023-01-18

View Document

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

View Accounts

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR JORDEN LACEY / 29/10/2018

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIA LACEY / 28/12/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR JORDEN LACEY / 28/12/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDEN LACEY / 28/12/2018

View Document

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

View Accounts

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHAMEEL HEMANI

View Document

28/12/1728 December 2017 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