MANTIS WORLD LIMITED
Status | ACTIVE |
Company No. | 03888341 |
Category | Private Limited Company |
Incorporated | 03 Dec 1999 |
Age | 24 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MANTIS WORLD LIMITED is an active private limited company with number 03888341. It was incorporated 24 years, 5 months, 27 days ago, on 03 December 1999. The company address is 1 Doughty Street 1 Doughty Street, WC1N 2PH.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-05
Officer name: Prama Bhardwaj
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 05 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Prama Bhardwaj
Change date: 2023-12-05
Documents
Resolution
Date: 15 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 05 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Anna Hagfeldt
Appointment date: 2022-05-04
Documents
Termination secretary company with name termination date
Date: 05 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Tabanivesikula
Termination date: 2022-05-03
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Capital cancellation shares
Date: 12 Jan 2021
Action Date: 14 Oct 2020
Category: Capital
Type: SH06
Capital : 4,000 GBP
Date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Tabanivesikula
Appointment date: 2017-08-01
Documents
Termination secretary company with name termination date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-01
Officer name: Jayesh Ramniklal Kothari
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Spiller
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Peters
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts amended with made up date
Date: 04 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts amended with made up date
Date: 02 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Peters
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Prama Bhardwaj
Documents
Termination director company with name
Date: 12 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shadi Jian Zibaee
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Accounts amended with made up date
Date: 06 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 09/03/00--------- £ si 4900@1=4900 £ ic 100/5000
Documents
Legacy
Date: 15 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 BEECHWOOD DRIVE,PENARTH,CF64 3QZ
Number: | 11462314 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 06806654 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11295792 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST TRACK AGENCY SCOTLAND LIMITED
SALTIRE COURT,EDINBURGH,EH1 2EN
Number: | SC157322 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 RANDALL AVENUE,LONDON,NW2 7SU
Number: | 10060050 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 06825837 |
Status: | ACTIVE |
Category: | Private Limited Company |