CS01 |
Confirmation statement with updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed manticore LIMITEDcertificate issued on 14/01/22
filed on: 14th, January 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th April 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 9th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th April 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2018
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, August 2018
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st March 2018. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: Greenland House 1 Greenland Street Camden Town London NW1 0nd
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
21st March 2018 - the day secretary's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 24th March 2017 secretary's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 23rd March 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 6th January 2013 secretary's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2012 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th April 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 20th December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 20th December 2009 secretary's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 4th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd April 2008 Secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 99 shares from 11th April 2008 to 11th April 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 23rd, April 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/04/2008 from greenland house greenland street london NW1 0ND united kingdom
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 14th April 2008 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(16 pages)
|