Advanced company searchLink opens in new window

MANTIS COLLECTION LTD.

Company number 02492037

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 Oct 2019 AA Accounts for a small company made up to 31 March 2019
09 May 2019 RP04CS01 Second filing of Confirmation Statement dated 11/04/2018
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
18 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
22 Nov 2018 CH01 Director's details changed for Mr Paul James Gardiner on 2 November 2018
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 Sep 2018 PSC07 Cessation of Stephen James Ball as a person with significant control on 31 May 2018
25 Sep 2018 PSC02 Notification of Mantis Global Holdings Limited as a person with significant control on 31 May 2018
25 Sep 2018 CH01 Director's details changed for Mr Paul James Gardiner on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Alastair Wyllie Mcewen Smith on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mr John Stanley Hanna on 25 September 2018
04 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2018
  • GBP 390,000
08 Jun 2018 AP01 Appointment of Mr John Stanley Hanna as a director on 30 May 2018
08 Jun 2018 TM01 Termination of appointment of Steven Ernest Holt as a director on 30 May 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2018 AD01 Registered office address changed from Draycott Hotel 26 Cadogan Gardens London SW3 2RP England to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 15 May 2018
01 May 2018 PSC07 Cessation of Gamart Holdings Ltd as a person with significant control on 1 May 2018
01 May 2018 PSC01 Notification of Stephen James Ball as a person with significant control on 1 May 2018
25 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 09/05/2019.
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2018.
21 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
19 Jan 2017 AD01 Registered office address changed from Oak Suite Guardian House Borough Road Godalming Surrey GU7 2AE to Draycott Hotel 26 Cadogan Gardens London SW3 2RP on 19 January 2017
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015