Advanced company searchLink opens in new window

MANSFIELD EXECUTIVE LIMITED

Company number 04724512

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)
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
12 Mar 2024 AP01 Appointment of Mr Matthys Christoffel Bothma as a director on 5 March 2024
12 Mar 2024 TM01 Termination of appointment of Maria Francina Joubert as a director on 5 March 2024
27 Jan 2024 AA Micro company accounts made up to 30 June 2023
25 May 2023 AD01 Registered office address changed from Unit 73003, 6 Market Place Fitzrovia London W1W 8AF United Kingdom to International House, 101 King's Cross Road London WC1X 9LP on 25 May 2023
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Feb 2021 AD01 Registered office address changed from Suite 6 5 Percy Street Fitzrovia London W1T 1DG to Unit 73003, 6 Market Place Fitzrovia London W1W 8AF on 3 February 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
01 Dec 2020 AP01 Appointment of Mrs Maria Francina Joubert as a director on 16 November 2020
01 Dec 2020 TM01 Termination of appointment of Magrietha Johanna Salome Stanford as a director on 16 November 2020
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
02 May 2019 AA Total exemption full accounts made up to 30 June 2018
02 May 2019 AAMD Amended total exemption full accounts made up to 30 June 2017
10 Apr 2019 PSC01 Notification of Sergey Govyadin as a person with significant control on 26 March 2019
10 Apr 2019 PSC04 Change of details for Ms. Roza Samieva as a person with significant control on 26 March 2019
06 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2019 AP01 Appointment of Ms Magrietha Johanna Salome Stanford as a director on 19 February 2019
27 Feb 2019 AD01 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to Suite 6 5 Percy Street Fitzrovia London W1T 1DG on 27 February 2019