Advanced company searchLink opens in new window

MANTLE INVESTMENTS LIMITED

Company number 03082634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2018 MR04 Satisfaction of charge 030826340027 in full
11 Oct 2017 AD01 Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Allen House 1 Westmead Road Sutton SM1 4LA on 11 October 2017
08 Aug 2017 AA Accounts for a small company made up to 31 October 2016
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
06 Sep 2016 CS01 Confirmation statement made on 21 July 2016 with updates
03 Aug 2016 AA Accounts for a small company made up to 31 October 2015
31 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 96
27 Jul 2015 AA Accounts for a small company made up to 31 October 2014
02 Sep 2014 AD01 Registered office address changed from C/O Maurice J Bushell Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
31 Jul 2014 AA Accounts for a small company made up to 31 October 2013
24 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 96
28 Apr 2014 MR01 Registration of charge 030826340027
26 Apr 2014 MR01 Registration of charge 030826340026
25 Apr 2014 MR01 Registration of charge 030826340025
25 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Mark Micallef on 21 July 2012
13 Jul 2012 AA01 Current accounting period extended from 30 September 2012 to 31 October 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
07 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
07 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
07 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10