- Company Overview for MANTELL ASSOCIATES LTD (11754161)
- Filing history for MANTELL ASSOCIATES LTD (11754161)
- People for MANTELL ASSOCIATES LTD (11754161)
- More for MANTELL ASSOCIATES LTD (11754161)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
23 May 2023 | SH02 | Sub-division of shares on 20 April 2023 | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
11 Nov 2021 | PSC04 | Change of details for Mr Alessandro Anthony Mantell as a person with significant control on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 29th Floor the Gherkin 30 st Mary Axe London EC3A 8BF England to Floor 7 150 Minories London EC3N 1LS on 11 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Alessandro Anthony Mantell on 11 November 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Alessandro Anthony Mantell on 27 September 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Alessandro Anthony Mantell as a person with significant control on 27 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 5.11, 107 Leadenhall Street London EC3A 4AF England to 29th Floor the Gherkin 30 st Mary Axe London EC3A 8BF on 27 September 2021 | |
27 Sep 2021 | PSC07 | Cessation of Hugo Shaw Properties Limited as a person with significant control on 24 August 2021 | |
24 Aug 2021 | PSC04 | Change of details for Mr Alessandro Anthony Mantell as a person with significant control on 24 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 5.02, 107 Leadenhall Street London EC3A 4AF England to 5.11, 107 Leadenhall Street London EC3A 4AF on 24 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Alessandro Anthony Mantell on 24 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
20 Jul 2021 | TM01 | Termination of appointment of Daniel Christopher Weeks as a director on 20 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Alessandro Anthony Mantell as a person with significant control on 19 July 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Daniel Christopher Weeks on 18 June 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
03 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates |