MANAS INJECTION MOULDING LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Cancellation of shares. Statement of capital on 2024-12-31 |
09/06/259 June 2025 New | Purchase of own shares. |
09/06/259 June 2025 New | Cancellation of shares. Statement of capital on 2025-03-31 |
03/03/253 March 2025 | Purchase of own shares. |
03/12/243 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Purchase of own shares. |
25/11/2425 November 2024 | Purchase of own shares. |
25/11/2425 November 2024 | Cancellation of shares. Statement of capital on 2024-09-30 |
25/11/2425 November 2024 | Purchase of own shares. |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-11 with updates |
21/08/2421 August 2024 | Cancellation of shares. Statement of capital on 2024-06-30 |
29/05/2429 May 2024 | Cancellation of shares. Statement of capital on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Purchase of own shares. |
19/02/2419 February 2024 | Cancellation of shares. Statement of capital on 2023-12-31 |
09/11/239 November 2023 | Purchase of own shares. |
09/11/239 November 2023 | Cancellation of shares. Statement of capital on 2023-04-30 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-11 with updates |
04/09/234 September 2023 | Cancellation of shares. Statement of capital on 2023-06-30 |
04/08/234 August 2023 | Purchase of own shares. |
26/04/2326 April 2023 | Purchase of own shares. |
26/04/2326 April 2023 | Cancellation of shares. Statement of capital on 2023-03-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Cessation of Anthony Peter Goodall as a person with significant control on 2023-03-27 |
30/03/2330 March 2023 | Termination of appointment of Anthony Peter Goodall as a director on 2023-03-27 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/11/2027 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059307060002 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
28/08/2028 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059307060001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM UNIT SIX HENLEY'S BUSINESS PARK MANOR ROAD ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5NF |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR SIMON HALL |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HALL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | DIRECTOR APPOINTED MR RICHARD JAMES TITHECOTT |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/10/135 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
27/08/1127 August 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID TATTERSHALL |
27/08/1127 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERSHALL |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM UNIT ONE, HENLEYS BUSINESS PARK MANOR ROAD NEWTON ABBOT DEVON TQ12 5NF |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER GOODALL / 01/09/2010 |
14/09/1014 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/03/081 March 2008 | ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008 |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 49 HAWKINS AVENUE TORQUAY TQ2 6ER |
29/10/0729 October 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
11/09/0611 September 2006 | DIRECTOR RESIGNED |
11/09/0611 September 2006 | SECRETARY RESIGNED |
11/09/0611 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANAS INJECTION MOULDING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company