MANNTA TRAINING LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-11-30

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 76 DORCHESTER ROAD MAIDEN NEWTON DORCHESTER DORSET DT2 0BG

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROY PETTITT / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAISY EMILIA WRIGHT / 20/12/2019

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / DAISY WRIGHT / 20/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

17/07/1717 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

02/06/162 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

20/12/1520 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DAISY WRIGHT / 01/12/2015

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM C/O D WRIGHT THE CORNSTORE 78 DORCHESTER ROAD MAIDEN NEWTON DORCHESTER DORSET DT2 0BG ENGLAND

View Document

20/12/1520 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

20/12/1520 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAISY EMILIA WRIGHT / 01/12/2015

View Document

25/11/1425 November 2014 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