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

Mantaray (UK) Limited

Documents

Total Documents33
Total Pages113

Filing History

31 December 2017Micro company accounts made up to 31 March 2017
1 May 2017Confirmation statement made on 28 April 2017 with updates
16 December 2016Micro company accounts made up to 31 March 2016
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
10 December 2015Total exemption small company accounts made up to 31 March 2015
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
15 February 2015Termination of appointment of Daniel Sebastian Theron as a director on 1 January 2015
15 February 2015Termination of appointment of Daniel Sebastian Theron as a director on 1 January 2015
11 December 2014Total exemption small company accounts made up to 31 March 2014
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
22 December 2013Total exemption small company accounts made up to 31 March 2013
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 31 March 2012
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 March 2011
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
3 December 2010Registered office address changed from 4a South Park Road Wimbledon London SW19 8ST United Kingdom on 3 December 2010
3 December 2010Registered office address changed from 4a South Park Road Wimbledon London SW19 8ST United Kingdom on 3 December 2010
24 June 2010Total exemption small company accounts made up to 31 March 2010
4 June 2010Registered office address changed from 61a Garfield Road Wimbledon London SW19 8RZ on 4 June 2010
4 June 2010Registered office address changed from 61a Garfield Road Wimbledon London SW19 8RZ on 4 June 2010
13 May 2010Director's details changed for Ms Candice Marie Sutherland on 28 April 2010
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
7 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010
9 February 2010Registered office address changed from 28 Colston Avenue Carshalton Surrey SM5 2NU United Kingdom on 9 February 2010
9 February 2010Director's details changed for Ms Candice Marie Sutherland on 9 February 2010
9 February 2010Director's details changed for Mr Daniel Sebastian Theron on 9 February 2010
9 February 2010Director's details changed for Ms Candice Marie Sutherland on 9 February 2010
9 February 2010Director's details changed for Mr Daniel Sebastian Theron on 9 February 2010
9 February 2010Registered office address changed from 28 Colston Avenue Carshalton Surrey SM5 2NU United Kingdom on 9 February 2010
2 June 2009Director's change of particulars / candice southerland / 01/06/2009
1 June 2009Registered office changed on 01/06/2009 from 28 colston avenue calshalton surrey SM4 2NU
28 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing