MANSFIELD EXECUTIVE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-12 View Report
Officers. Officer name: Mr Matthys Christoffel Bothma. Appointment date: 2024-03-05. 2024-03-12 View Report
Officers. Termination date: 2024-03-05. Officer name: Maria Francina Joubert. 2024-03-12 View Report
Accounts. Accounts type micro entity. 2024-01-27 View Report
Address. Old address: Unit 73003, 6 Market Place Fitzrovia London W1W 8AF United Kingdom. Change date: 2023-05-25. New address: International House, 101 King's Cross Road London WC1X 9LP. 2023-05-25 View Report
Accounts. Accounts type micro entity. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Accounts. Accounts type total exemption full. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Address. Old address: Suite 6 5 Percy Street Fitzrovia London W1T 1DG. New address: Unit 73003, 6 Market Place Fitzrovia London W1W 8AF. Change date: 2021-02-03. 2021-02-03 View Report
Confirmation statement. Statement with updates. 2020-12-01 View Report
Officers. Appointment date: 2020-11-16. Officer name: Mrs Maria Francina Joubert. 2020-12-01 View Report
Officers. Termination date: 2020-11-16. Officer name: Magrietha Johanna Salome Stanford. 2020-12-01 View Report
Accounts. Accounts type total exemption full. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type total exemption full. 2019-05-02 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-05-02 View Report
Persons with significant control. Notification date: 2019-03-26. Psc name: Sergey Govyadin. 2019-04-10 View Report
Persons with significant control. Change date: 2019-03-26. Psc name: Ms. Roza Samieva. 2019-04-10 View Report
Confirmation statement. Statement with updates. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2019-03-06 View Report
Officers. Appointment date: 2019-02-19. Officer name: Ms Magrietha Johanna Salome Stanford. 2019-02-28 View Report
Address. Old address: 8-12 New Bridge Street London EC4V 6AL United Kingdom. New address: Suite 6 5 Percy Street Fitzrovia London W1T 1DG. Change date: 2019-02-27. 2019-02-27 View Report
Gazette. Gazette notice compulsory. 2019-02-05 View Report
Gazette. Gazette filings brought up to date. 2018-07-21 View Report
Officers. Officer name: Anthony Graeme Peplar. Termination date: 2018-06-15. 2018-07-18 View Report
Confirmation statement. Statement with updates. 2018-07-18 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-07-11 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Address. Change date: 2018-04-11. Old address: 60 Cannon Street London EC4N 6NP. New address: 8-12 New Bridge Street London EC4V 6AL. 2018-04-11 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Persons with significant control. Elect to keep the persons with significant control register information on the public register. 2017-12-11 View Report
Persons with significant control. Psc name: Roza Samieva. Notification date: 2017-08-25. 2017-11-29 View Report
Persons with significant control. Withdrawal date: 2017-11-29. 2017-11-29 View Report
Gazette. Gazette filings brought up to date. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2017-08-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-07-08 View Report
Gazette. Gazette notice compulsory. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-05-03 View Report
Gazette. Gazette filings brought up to date. 2016-04-13 View Report
Gazette. Gazette notice compulsory. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Officers. Officer name: Brenda Patricia Cocksedge. Termination date: 2015-01-15. 2015-01-29 View Report
Officers. Officer name: Imex Executive, Ltd.. Termination date: 2015-01-15. 2015-01-29 View Report
Officers. Officer name: Anthony Graeme Peplar. Appointment date: 2015-01-15. 2015-01-29 View Report