- Company Overview for BLUE MANTIS LIMITED (07346684)
- Filing history for BLUE MANTIS LIMITED (07346684)
- People for BLUE MANTIS LIMITED (07346684)
- Insolvency for BLUE MANTIS LIMITED (07346684)
- More for BLUE MANTIS LIMITED (07346684)
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) |
---|---|---|---|
01 Sep 2016 | CH01 | Director's details changed for Mr David Eggington on 1 September 2016 | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AD03 | Register(s) moved to registered inspection location 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | |
18 Aug 2014 | CH01 | Director's details changed for Mr David Eggington on 16 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Martyn Robert Lee on 16 August 2014 | |
18 Aug 2014 | AD02 | Register inspection address has been changed to 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | |
18 Aug 2014 | AD01 | Registered office address changed from Suite 50 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom to 17C Josephs Well Hanover Walk Leeds LS3 1AB on 18 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from 23 Langley Crescent Bramley Leeds West Yorkshire LS13 1AY England on 28 November 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
12 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
16 Aug 2010 | NEWINC | Incorporation |