London
DA16 3PJ
Secretary Name | Mrs Sabita Pokhrel |
---|---|
Status | Current |
Appointed | 02 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 7 General Gordon Square Suite 207 Equitable House- London SE18 6FH |
Secretary Name | Sabita Pokhrel |
---|---|
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Edmund Road Welling DA16 3PJ |
Website | mantaxconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34906570 |
Telephone region | London |
Registered Address | 7 General Gordon Square Suite 207 Equitable House- 2nd Floor London SE18 6FH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
1 at £1 | Janak Raj Pokhrel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,443 |
Cash | £11,649 |
Current Liabilities | £27,897 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
10 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
8 April 2021 | Appointment of Mrs Sabita Pokhrel as a secretary on 2 April 2021 (2 pages) |
15 July 2020 | Resolutions
|
15 July 2020 | Change of constitution by order of court or other authority (2 pages) |
30 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
10 February 2020 | Amended total exemption full accounts made up to 30 April 2019 (11 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 November 2018 | Registered office address changed from 207 Equitable House 10 Woolwich New Road London SE18 6AB England to 7 General Gordon Square Suite 207 Equitable House- 2nd Floor London SE18 6FH on 1 November 2018 (1 page) |
3 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
30 June 2017 | Notification of Janak Raj Pokhrel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of Janak Raj Pokhrel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
23 May 2017 | Registered office address changed from 3 Wellington Street 2nd Floor Thames House London SE18 6NY to 207 Equitable House 10 Woolwich New Road London SE18 6AB on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 3 Wellington Street 2nd Floor Thames House London SE18 6NY to 207 Equitable House 10 Woolwich New Road London SE18 6AB on 23 May 2017 (1 page) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Registered office address changed from 3 2nd Floor Thames House Wellington Street London SE18 6NY England to 3 Wellington Street 2nd Floor Thames House London SE18 6NY on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 3 2nd Floor Thames House Wellington Street London SE18 6NY England to 3 Wellington Street 2nd Floor Thames House London SE18 6NY on 29 May 2015 (1 page) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Registered office address changed from 3 2Nd Floor Thames House 3 Wellington Street London SE18 6NY United Kingdom to 3 2Nd Floor Thames House Wellington Street London SE18 6NY on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 3 2Nd Floor Thames House 3 Wellington Street London SE18 6NY United Kingdom to 3 2Nd Floor Thames House Wellington Street London SE18 6NY on 15 January 2015 (1 page) |
24 September 2014 | Registered office address changed from 4 Edmund Road London DA16 3PJ to 3 2Nd Floor Thames House 3 Wellington Street London SE18 6NY on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 4 Edmund Road London DA16 3PJ to 3 2Nd Floor Thames House 3 Wellington Street London SE18 6NY on 24 September 2014 (1 page) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Janak Pokhrel on 30 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Janak Pokhrel on 30 April 2012 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 May 2011 | Termination of appointment of Sabita Pokhrel as a secretary (1 page) |
26 May 2011 | Termination of appointment of Sabita Pokhrel as a secretary (1 page) |
26 May 2011 | Termination of appointment of Sabita Pokhrel as a secretary (1 page) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of Sabita Pokhrel as a secretary (1 page) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|