FILEFIGURE 30 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-28

View Document

10/04/2510 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-01

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/06/2320 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

20/05/2220 May 2022 Full accounts made up to 2022-01-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR CHRIS EMMOTT

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070804920002

View Document

07/12/157 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

04/12/144 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

17/12/1317 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN

View Document

01/08/131 August 2013 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

07/12/127 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 ADOPT ARTICLES 28/10/2011

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR HENRY WILLIAM FOSTER

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM UNIT 7 RIVERCOURT BRICKHOUSE ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1RT

View Document

08/12/108 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

24/12/0924 December 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

23/12/0923 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/0923 December 2009 COMPANY NAME CHANGED MANKIN LIMITED CERTIFICATE ISSUED ON 23/12/09

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR ANDREW JOHN PEPPER

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR PAUL MCGOWAN

View Document

18/12/0918 December 2009 SECRETARY APPOINTED MR LINDSAY HOWARD GUNN

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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