- Company Overview for MANTLECO LTD (13036823)
- Filing history for MANTLECO LTD (13036823)
- People for MANTLECO LTD (13036823)
- More for MANTLECO LTD (13036823)
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 |