MANTARAY (BATH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-03 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/01/2127 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
02/04/202 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS PARI VASANT GAJJAR / 02/04/2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | DIRECTOR APPOINTED MRS PARI GAJJAR |
16/05/1616 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/11/1324 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/05/1319 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PARI VASANT GAJJAR / 01/04/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEWEY / 01/04/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM C/O CS CONSULTANCY UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBS CB22 3JH |
04/06/084 June 2008 | RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: SUITES 2 & 3, FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE CB1 3NF |
18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED |
03/05/023 May 2002 | DIRECTOR RESIGNED |
03/05/023 May 2002 | SECRETARY RESIGNED |
03/05/023 May 2002 | 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