MANTLE LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Appointment of Mrs Ekta Gokal as a secretary on 2024-11-07

View Document

07/11/247 November 2024 Termination of appointment of Jonathan Pierre as a secretary on 2024-11-07

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Director's details changed for Mr Swapnil Sudhir Baokar on 2024-01-31

View Document

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

View Accounts

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of Mr Akshay Gautam Daftary as a director on 2023-07-03

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

17/04/2317 April 2023 Appointment of Mr Jonathan Pierre as a secretary on 2023-04-01

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

06/08/216 August 2021 Appointment of Mr Karl Bagga as a director on 2021-07-06

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

21/06/2121 June 2021 Termination of appointment of Ritish Shah as a secretary on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Swapnil Sudhir Baokar as a person with significant control on 2021-06-01

View Document

21/06/2121 June 2021 Director's details changed for Swapnil Sudhir Baokar on 2021-06-01

View Document

21/06/2121 June 2021 Director's details changed for Rishikesh Subodh Sapre on 2021-06-01

View Document

30/04/2130 April 2021 PREVSHO FROM 30/11/2021 TO 31/12/2020

View Document

29/04/2129 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR SWAPNIL BAOKAR / 25/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

09/05/199 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1824 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 15.38

View Document

27/09/1827 September 2018 ADOPT ARTICLES 03/09/2018

View Document

10/07/1810 July 2018 CONSOLIDATION 29/06/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MR RITISH SHAH

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT GORCH ATZBERGER / 01/06/2016

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