MANTA 2018 ONE LTD.

C/O Michael Stuart Associates Ltd Suite F4,The Business Centre C/O Michael Stuart Associates Ltd Suite F4,The Business Centre, Chelmsford, CM2 8LP, England
StatusACTIVE
Company No.11149093
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

MANTA 2018 ONE LTD. is an active private limited company with number 11149093. It was incorporated 6 years, 4 months, 20 days ago, on 15 January 2018. The company address is C/O Michael Stuart Associates Ltd Suite F4,The Business Centre C/O Michael Stuart Associates Ltd Suite F4,The Business Centre, Chelmsford, CM2 8LP, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2023

Action Date: 05 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-05

Capital : 2 USD

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walid Elshamaa

Termination date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Walid Elshamaa

Cessation date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Walid Elshamaa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2022

Action Date: 01 May 2022

Category: Address

Type: AD01

Change date: 2022-05-01

New address: C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP

Old address: Manta 2018 One Ltd C/O Michael Stuart Associates L Jubilee House 3 the Drive Warley Essex CM13 3FR England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alain Esseiva

Cessation date: 2021-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: Wing Sum Leung

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goldex (Hk) Limited

Termination date: 2021-01-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elwaleed Elshamaa

Change date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elwaleed Elshamaa

Change date: 2021-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-05

Psc name: Elwaleed Elkordofani

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-05

Psc name: Elwaleed Elshamaa

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mr Elwaleed Elshamaa

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Esseiva

Termination date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mr Elwaleed Elkordofani

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Ms Wing Sum Leung

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-18

Old address: 60 Cannon Street London EC4N 6NP England

New address: Manta 2018 One Ltd C/O Michael Stuart Associates L Jubilee House 3 the Drive Warley Essex CM13 3FR

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mr Alain Esseiva

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-20

Psc name: Mr Alain Esseiva

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-09-02

Officer name: Goldex (Hk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-18

Charge number: 111490930001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2018-01-15

New address: 60 Cannon Street London EC4N 6NP

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDSELLER LTD

36 LICHFIELD STREET,WALSALL,WS1 1TJ

Number:08322358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EM PATERSON LIMITED

13 REDFORD BANK,EDINBURGH,EH13 0AQ

Number:SC441258
Status:ACTIVE
Category:Private Limited Company

GLENCOE SHORTLANDS LIMITED

FLAT 2 28 PARK HILL ROAD,BROMLEY,BR2 0LF

Number:03286446
Status:ACTIVE
Category:Private Limited Company

LORENZO SOLUTIONS LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08914845
Status:ACTIVE
Category:Private Limited Company

NEW AGE FLOORING LIMITED

63 JULIUS HILL WARFIELD,BRACKNELL,RG42 3UN

Number:08465333
Status:ACTIVE
Category:Private Limited Company

ROFE TRAVEL LIMITED

19 PRINCESS ARCADE,LONDON W1,

Number:00152828
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source