Download leads from Nexok and grow your business. Find out more

Mantec Group Limited

Documents

Total Documents142
Total Pages1,233

Filing History

31 October 2023Group of companies' accounts made up to 31 December 2022
23 May 2023Termination of appointment of Mark Francis Pittaway as a director on 2 May 2023
11 April 2023Confirmation statement made on 7 April 2023 with no updates
20 March 2023Cessation of Ian Nigel Davis as a person with significant control on 30 January 2023
28 February 2023Appointment of Mr Paul Meehan as a director on 28 February 2023
3 November 2022Director's details changed for Mr Mark Francis Pittaway on 3 November 2022
3 November 2022Director's details changed for Mr Andre John Argus Misso on 3 November 2022
3 November 2022Secretary's details changed for Andre John Argus Misso on 3 November 2022
15 September 2022Group of companies' accounts made up to 31 December 2021
21 April 2022Confirmation statement made on 7 April 2022 with updates
30 September 2021Group of companies' accounts made up to 31 December 2020
28 July 2021Director's details changed for Mr Mark Francis Pittaway on 28 July 2021
15 April 2021Confirmation statement made on 7 April 2021 with no updates
8 January 2021Appointment of Mr Mark Francis Pittaway as a director on 5 January 2021
31 December 2020Group of companies' accounts made up to 31 December 2019
15 October 2020Termination of appointment of Andrew Sylvain Bernhardt as a director on 1 October 2020
21 April 2020Confirmation statement made on 7 April 2020 with no updates
1 October 2019Group of companies' accounts made up to 31 December 2018
30 August 2019Satisfaction of charge 2 in full
30 August 2019Satisfaction of charge 055827650005 in full
30 August 2019Satisfaction of charge 055827650006 in full
30 August 2019Satisfaction of charge 3 in full
30 August 2019Satisfaction of charge 4 in full
4 June 2019Termination of appointment of Christopher Lowndes as a secretary on 23 May 2019
4 June 2019Appointment of Andre John Argus Misso as a secretary on 28 May 2019
17 April 2019Confirmation statement made on 7 April 2019 with no updates
8 March 2019Appointment of Mr Andrew Sylvain Bernhardt as a director on 18 February 2019
8 March 2019Termination of appointment of Timothy Patrick Kelly as a director on 1 March 2019
8 March 2019Appointment of Mr Andre John Argus Misso as a director on 18 February 2019
19 September 2018Group of companies' accounts made up to 31 December 2017
23 July 2018Termination of appointment of Christopher Lowndes as a director on 30 June 2018
13 April 2018Change of details for Ian Nigel Davis as a person with significant control on 6 April 2016
13 April 2018Confirmation statement made on 7 April 2018 with no updates
22 August 2017Group of companies' accounts made up to 31 December 2016
22 August 2017Group of companies' accounts made up to 31 December 2016
21 April 2017Confirmation statement made on 7 April 2017 with updates
21 April 2017Confirmation statement made on 7 April 2017 with updates
27 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 1,110
27 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 1,110
13 October 2016Group of companies' accounts made up to 31 December 2015
13 October 2016Group of companies' accounts made up to 31 December 2015
16 May 2016Director's details changed for Mr Christopher Lowndes on 11 March 2016
16 May 2016Director's details changed for Mr Christopher Lowndes on 11 March 2016
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,055
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,055
12 October 2015Registration of charge 055827650006, created on 12 October 2015
12 October 2015Registration of charge 055827650006, created on 12 October 2015
26 August 2015Registration of charge 055827650005, created on 26 August 2015
26 August 2015Registration of charge 055827650005, created on 26 August 2015
20 August 2015Group of companies' accounts made up to 30 December 2014
20 August 2015Group of companies' accounts made up to 30 December 2014
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,055
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,055
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,055
7 September 2014Group of companies' accounts made up to 31 December 2013
7 September 2014Group of companies' accounts made up to 31 December 2013
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,010
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,010
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,010
12 September 2013Group of companies' accounts made up to 31 December 2012
12 September 2013Group of companies' accounts made up to 31 December 2012
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,010
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,010
11 September 2012Group of companies' accounts made up to 31 December 2011
11 September 2012Group of companies' accounts made up to 31 December 2011
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
9 August 2011Group of companies' accounts made up to 31 December 2010
9 August 2011Group of companies' accounts made up to 31 December 2010
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
21 September 2010Full accounts made up to 31 December 2009
21 September 2010Full accounts made up to 31 December 2009
14 September 2010Particulars of a mortgage or charge / charge no: 4
14 September 2010Particulars of a mortgage or charge / charge no: 4
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
11 May 2010Director's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Director's details changed for Timothy Patrick Kelly on 1 April 2010
11 May 2010Director's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Director's details changed for Timothy Patrick Kelly on 1 April 2010
11 May 2010Secretary's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Secretary's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Director's details changed for Timothy Patrick Kelly on 1 April 2010
11 May 2010Director's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Secretary's details changed for Christopher Lowndes on 1 April 2010
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 October 2009Particulars of a mortgage or charge / charge no: 3
21 October 2009Particulars of a mortgage or charge / charge no: 3
21 October 2009Particulars of a mortgage or charge / charge no: 2
21 October 2009Particulars of a mortgage or charge / charge no: 2
20 July 2009Full accounts made up to 31 December 2008
20 July 2009Full accounts made up to 31 December 2008
23 April 2009Return made up to 07/04/09; full list of members
23 April 2009Return made up to 07/04/09; full list of members
15 September 2008Full accounts made up to 31 December 2007
15 September 2008Full accounts made up to 31 December 2007
30 May 2008Return made up to 07/04/08; full list of members
30 May 2008Return made up to 07/04/08; full list of members
28 February 2008Location of register of members
28 February 2008Location of register of members
8 August 2007Full accounts made up to 31 December 2006
8 August 2007Full accounts made up to 31 December 2006
19 April 2007Return made up to 07/04/07; full list of members
19 April 2007Return made up to 07/04/07; full list of members
23 January 2007New director appointed
23 January 2007Director resigned
23 January 2007New director appointed
23 January 2007Director resigned
19 January 2007Ad 22/12/06-22/12/06 £ si [email protected]=999 £ ic 1/1000
19 January 2007Ad 22/12/06-22/12/06 £ si [email protected]=999 £ ic 1/1000
13 September 2006Particulars of mortgage/charge
13 September 2006Particulars of mortgage/charge
10 July 2006Director's particulars changed
10 July 2006Director's particulars changed
19 April 2006Return made up to 07/04/06; full list of members
19 April 2006Return made up to 07/04/06; full list of members
12 April 2006Location of register of members
12 April 2006Location of register of members
31 January 2006Registered office changed on 31/01/06 from: 8 baltic street east london EC1Y 0UP
31 January 2006Registered office changed on 31/01/06 from: 8 baltic street east london EC1Y 0UP
2 December 2005New director appointed
2 December 2005Accounting reference date extended from 31/10/06 to 31/12/06
2 December 2005Director resigned
2 December 2005New director appointed
2 December 2005Secretary resigned
2 December 2005New director appointed
2 December 2005New secretary appointed
2 December 2005New secretary appointed
2 December 2005Secretary resigned
2 December 2005Accounting reference date extended from 31/10/06 to 31/12/06
2 December 2005Director resigned
2 December 2005New director appointed
4 October 2005Incorporation
4 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed