Advanced company searchLink opens in new window

MANTLE LIMITED

Company number 04129868

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)
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,175
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jun 2015 MR01 Registration of charge 041298680002, created on 3 June 2015
02 May 2015 MR01 Registration of charge 041298680001, created on 21 April 2015
24 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2,175
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,175
06 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
05 May 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
13 Apr 2011 TM02 Termination of appointment of Andrew Taylor as a secretary
13 Apr 2011 TM01 Termination of appointment of Andrew Taylor as a director
13 Apr 2011 AP03 Appointment of Luke Bolt as a secretary
08 Mar 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
28 May 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
07 May 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,175
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,000
18 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name