Advanced company searchLink opens in new window

MANTLECO LTD

Company number 13036823

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)
08 Dec 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
26 Aug 2024 PSC04 Change of details for Mrs Jodie Marshall as a person with significant control on 26 August 2024
26 Aug 2024 CH01 Director's details changed for Mrs Jodie Marshall on 26 August 2024
14 May 2024 AA Micro company accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
22 Aug 2023 PSC04 Change of details for Mrs Jodie Marshall as a person with significant control on 22 August 2023
22 Aug 2023 PSC04 Change of details for Mrs Francesca Elizabeth Ferris as a person with significant control on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Mrs Jodie Marshall on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Mrs Francesca Elizabeth Ferris on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Mrs Francesca Elizabeth Ferris-Ockwell on 16 August 2023
22 Aug 2023 PSC04 Change of details for Mrs Francesca Elizabeth Ferris-Ockwell as a person with significant control on 16 August 2023
22 Aug 2023 AD01 Registered office address changed from Suite 1, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd England to 57 Burton Street Sheffield S6 2HH on 22 August 2023
10 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Jun 2023 PSC01 Notification of Jodie Marshall as a person with significant control on 1 June 2023
23 Jun 2023 PSC07 Cessation of Grant Jordan Ripley as a person with significant control on 1 June 2023
23 Jun 2023 AP01 Appointment of Mrs Jodie Marshall as a director on 1 June 2023
23 Jun 2023 TM01 Termination of appointment of Grant Jordan Ripley as a director on 1 June 2023
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
17 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Jun 2022 PSC04 Change of details for Mr Grant Jordan Ripley as a person with significant control on 21 June 2022
22 Jun 2022 CH01 Director's details changed for Mrs Francesca Elizabeth Ferris-Ockwell on 21 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Grant Jordan Ripley on 21 June 2022
22 Jun 2022 PSC04 Change of details for Mrs Francesca Elizabeth Ferris-Ockwell as a person with significant control on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from Suite 11, the Courtyard the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd England to Suite 1, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on 21 June 2022
27 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates