Advanced company searchLink opens in new window

MANCAL HOLDINGS LIMITED

Company number SC083081

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)
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 199,000
21 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
13 Nov 2015 MR01 Registration of charge SC0830810016, created on 11 November 2015
05 Sep 2015 MR04 Satisfaction of charge 7 in full
16 Jun 2015 CH01 Director's details changed for Mr Michael Derek Craig Toft on 18 May 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
25 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Jan 2014 SH08 Change of share class name or designation
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2014 CH01 Director's details changed for Mr Michael Derek Craig Toft on 9 December 2013
22 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200,000
21 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
21 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
21 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 14
21 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
21 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
06 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Michael Derek Craig Toft on 12 March 2012
06 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 13