- Company Overview for MANTRA MARKETING LIMITED (03942260)
- Filing history for MANTRA MARKETING LIMITED (03942260)
- People for MANTRA MARKETING LIMITED (03942260)
- More for MANTRA MARKETING LIMITED (03942260)
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) |
---|---|---|---|
07 Jul 2017 | PSC01 | Notification of James Oliver Buckley as a person with significant control on 6 April 2016 | |
20 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | CH01 | Director's details changed for James Oliver Buckley on 1 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
20 Oct 2014 | CH01 | Director's details changed for James Oliver Buckley on 17 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for James Oliver Buckley on 17 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Apr 2014 | CH01 | Director's details changed for James Buckley on 4 April 2014 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary | |
28 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
11 Nov 2011 | CH04 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
12 Jul 2010 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 12 July 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
14 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 |