Advanced company searchLink opens in new window

MANTIS COLLECTION LTD.

Company number 02492037

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)
18 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
07 Mar 2024 TM01 Termination of appointment of John Stanley Hanna as a director on 29 November 2023
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
12 Apr 2023 CH01 Director's details changed for Mr Alastair Wyllie Mcewen Smith on 1 April 2023
12 Apr 2023 CH01 Director's details changed for Mr Alastair Wyllie Mcewen Smith on 1 April 2023
12 Apr 2023 CH01 Director's details changed for Mr John Stanley Hanna on 1 April 2023
12 Apr 2023 CH01 Director's details changed for Mr Paul James Gardiner on 1 April 2023
12 Apr 2023 CH03 Secretary's details changed for Mr Alastair Wyllie Mcewen Smith on 1 April 2023
30 Mar 2023 AA Accounts for a small company made up to 31 March 2022
21 Apr 2022 AA Accounts for a small company made up to 31 March 2021
13 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
16 Aug 2021 AD01 Registered office address changed from The Draycott Hotel 26 Cadogan Gardens London SW3 2RP United Kingdom to C/O Jml Business Services Ltd 25 Church Street Godalming GU7 1EL on 16 August 2021
05 Aug 2021 PSC05 Change of details for Mantis Global Holdings Limited as a person with significant control on 5 August 2021
05 Aug 2021 CH03 Secretary's details changed for Mr Alastair Wyllie Mcewen Smith on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Alastair Wyllie Mcewen Smith on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr John Stanley Hanna on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Paul James Gardiner on 5 August 2021
05 Aug 2021 AD01 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Draycott Hotel 26 Cadogan Gardens London SW3 2RP on 5 August 2021
13 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
01 Apr 2021 AA Accounts for a small company made up to 31 March 2020
13 Nov 2020 CH03 Secretary's details changed for Mr Alastair Mcewen Smith on 15 November 2019
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
15 Nov 2019 AP03 Appointment of Mr Alastair Mcewen Smith as a secretary on 15 November 2019
15 Nov 2019 TM02 Termination of appointment of Steven Ernest Holt as a secretary on 15 November 2019