- Company Overview for MANTRA GROUP LIMITED (07029675)
- Filing history for MANTRA GROUP LIMITED (07029675)
- People for MANTRA GROUP LIMITED (07029675)
- More for MANTRA GROUP LIMITED (07029675)
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) |
---|---|---|---|
06 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 12 Laburnum Court Collapit Close Harrow Middlesex HA1 4YD to Unit 7B Popin Business Centre Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF on 15 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from C/O C/O Pearl Consultancy Ltd 204-226 Talbot House Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 12 November 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
20 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Jun 2012 | AD01 | Registered office address changed from C/O C/O Elite Accountants Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 28 June 2012 | |
23 Apr 2012 | TM01 | Termination of appointment of Palak Chokshi as a director | |
18 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from C/O Pearl Consultancy Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England on 18 July 2011 | |
16 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 16 July 2011
|
|
16 Jul 2011 | CH01 | Director's details changed for Mr. Sachin Chokshi on 12 July 2011 | |
14 Jul 2011 | CERTNM |
Company name changed sanvi enterprises LIMITED\certificate issued on 14/07/11
|
|
23 Jun 2011 | AD01 | Registered office address changed from 138 Waverley Road Harrow Middlesex HA2 9RE England on 23 June 2011 | |
12 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 May 2011 | AP01 | Appointment of Mr. Sachin Chokshi as a director | |
12 Nov 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
25 Sep 2009 | NEWINC | Incorporation |