Advanced company searchLink opens in new window

MANTARA LIMITED

Company number 07211593

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)
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
15 Jan 2013 SH08 Change of share class name or designation
10 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 April 2012
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
22 Aug 2012 AP01 Appointment of Emma Ransley-Barrow as a director
13 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 10 January 2012
13 Apr 2012 CH01 Director's details changed for Geoffrey Paul Barrow on 1 April 2012
22 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
12 Sep 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
12 Sep 2011 AD01 Registered office address changed from 19 Holbrook Lane Chislehurst Kent BR7 6PE on 12 September 2011
10 Aug 2011 TM02 Termination of appointment of Nicholas Wheat as a secretary
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
29 Jun 2010 AP03 Appointment of Mr Nicholas Raymond Wheat as a secretary
23 Jun 2010 AD01 Registered office address changed from 11 Great George Street Bristol BS1 5RR United Kingdom on 23 June 2010
23 Jun 2010 AP01 Appointment of Geoffrey Paul Barrow as a director
01 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
01 Apr 2010 NEWINC Incorporation