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)
27 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
06 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
18 Mar 2015 TM01 Termination of appointment of John Stanley Hanna as a director on 1 November 2013
13 Mar 2015 AP01 Appointment of Mr Alastair Wyllie Mcewen Smith as a director on 13 March 2015
13 Mar 2015 TM01 Termination of appointment of Adrian John Faulkener Gardiner as a director on 13 March 2015
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
27 Nov 2013 CH01 Director's details changed for Ms Catherine Lucy Hudson on 1 October 2013
26 Nov 2013 TM01 Termination of appointment of Robert Fraser Asset Management Ltd as a director
26 Nov 2013 TM01 Termination of appointment of Catherine Hudson as a director
26 Nov 2013 TM01 Termination of appointment of Colin Emson as a director
26 Nov 2013 CH02 Director's details changed for Robert Fraser Asset Management Ltd on 22 November 2013
26 Nov 2013 CH01 Director's details changed for Ms Catherine Lucy Hudson on 1 October 2013
26 Nov 2013 CH01 Director's details changed for Ms Catherine Lucy Hudson on 1 October 2013
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Steven Ernest Holt on 25 January 2013
29 Apr 2013 CH03 Secretary's details changed for Steven Ernest Holt on 25 January 2013
26 Sep 2012 AA Accounts for a small company made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
16 Apr 2012 CERTNM Company name changed mantis london LTD.\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
16 Apr 2012 CONNOT Change of name notice
09 Feb 2012 AP01 Appointment of Mr Paul James Gardiner as a director
09 Feb 2012 AP01 Appointment of Ms Catherine Hudson as a director