MANTLE WEB DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Certificate of change of name |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-29 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-27 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
24/10/2224 October 2022 | Change of details for Mr Simon Paul Jay Bernard Crow as a person with significant control on 2022-10-22 |
23/10/2223 October 2022 | Registered office address changed from 22 Almond Tree Ave Carlton Goole DN14 9QQ England to 14 Pinewood Drive Camblesforth Selby YO8 8JU on 2022-10-23 |
22/10/2222 October 2022 | Notification of Simon Paul Jay Bernard Crow as a person with significant control on 2022-10-22 |
22/10/2222 October 2022 | Termination of appointment of Joe Richard Newton as a director on 2022-10-22 |
22/10/2222 October 2022 | Termination of appointment of Lauren Victoria Watson as a director on 2022-10-22 |
22/10/2222 October 2022 | Termination of appointment of Thomas Falkingham as a director on 2022-10-22 |
22/10/2222 October 2022 | Cessation of Joe Richard Newton as a person with significant control on 2022-10-22 |
22/10/2222 October 2022 | Appointment of Mr Simon Paul Jay Bernard Crow as a director on 2022-10-22 |
22/10/2222 October 2022 | Cessation of Thomas James Falkingham as a person with significant control on 2022-10-22 |
06/04/226 April 2022 | Appointment of Miss Lauren Victoria Watson as a director on 2022-04-06 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/01/2230 January 2022 | Cessation of Simon Paul Jay Bernard Crow as a person with significant control on 2022-01-29 |
30/01/2230 January 2022 | Cessation of George Allen Clark as a person with significant control on 2022-01-29 |
30/01/2230 January 2022 | Termination of appointment of Simon Paul Jay Bernard Crow as a director on 2022-01-29 |
30/01/2230 January 2022 | Termination of appointment of George Allen Clark as a director on 2022-01-29 |
05/01/225 January 2022 | Registered office address changed from 3 the Oval Beal Goole DN14 0TA United Kingdom to 22 Almond Tree Ave Carlton Goole DN14 9QQ on 2022-01-05 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
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