Advanced company searchLink opens in new window

SIE MANTA LTD

Company number SC485628

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)
31 May 2024 AA Micro company accounts made up to 30 September 2023
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
01 Jul 2022 PSC04 Change of details for Mr Bulus Ezekiel as a person with significant control on 1 July 2022
06 May 2022 AA Micro company accounts made up to 30 September 2021
11 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
18 Aug 2021 CH01 Director's details changed for Mr Bulus Ezekiel on 18 August 2021
27 Feb 2021 AA Micro company accounts made up to 30 September 2020
13 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 30 September 2017
26 Nov 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
24 Dec 2016 CS01 Confirmation statement made on 11 September 2016 with updates
22 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Dec 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
27 Nov 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
12 Oct 2014 AD01 Registered office address changed from 46 Castle Heather Road Inverness IV2 4EA to 403 Lee Crescent North Bridge of Don Aberdeen AB22 8GF on 12 October 2014
11 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100