IAN MANKIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

10/11/2210 November 2022 Registration of charge 016988380004, created on 2022-11-01

View Document

04/11/224 November 2022 Registration of charge 016988380003, created on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Megan Una Collinge as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Megan Una Collinge as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Charles David Rhoades Collinge as a director on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 SECRETARY APPOINTED MRS MEGAN UNA COLLINGE

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE POLLARD

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

13/07/1813 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDGAR COLLINGE

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMON TIMOTHY BLACKLEY / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS SIMON TIMOTHY BLACKLEY

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS MEGAN UNA COLLINGE

View Document

21/12/1121 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/12/1010 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1011 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID RHOADES COLLINGE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR MARK COLLINGE / 11/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR SYLVIA COLLINGE

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 SECRETARY APPOINTED CLAIRE LOUISE POLLARD

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 109 REGENTS PARK ROAD LONDON NW1 8UR

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED SYLVIA MARILYN COLLINGE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED EDGAR MARK COLLINGE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CHARLES DAVID RHOADES COLLINGE

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYN SHERWOOD

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN MANKIN

View Document

05/03/085 March 2008 S252 DISP LAYING ACC 17/02/2000

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/12/938 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 20/11/91; CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/02/8311 February 1983 CERTIFICATE OF INCORPORATION

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