Advanced company searchLink opens in new window

MANTELL ASSOCIATES LTD

Company number 11754161

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)
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
  • RES13 ‐ Sub-division 20/04/2023
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