MAN CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Appointment of Mr Salaam Al-Rawi as a secretary on 2024-03-25

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Mahdiar Ahmadi Niri on 2023-11-29

View Document

24/11/2324 November 2023 Termination of appointment of Hamed Ahmadi Niri as a director on 2023-11-24

View Document

07/07/237 July 2023 Director's details changed for Mr Hamed Ahmadi Niri on 2023-06-26

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/234 April 2023 Registered office address changed from 57 Landsdowne House Berkeley Square Third Floor, Office 97 London W1J 6ER England to 48 Warwick Street London W1B 5AW on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Second filing for the cessation of Farrokh Elmieh as a person with significant control

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Second filing for the notification of Ahmadi Niri as a person with significant control

View Document

04/10/224 October 2022 Registered office address changed from C/O Accrida Limited Regus House Admirals Park Victory Way Dartford DA2 6QD England to 57 Landsdowne House Berkeley Square Third Floor, Office 97 London W1J 6ER on 2022-10-04

View Document

17/05/2217 May 2022 Director's details changed for Mr Hamed Niri on 2020-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/04/2129 April 2021 Notification of Mahdiar Ahmadi Niri as a person with significant control on 2020-05-11

View Document

29/04/2129 April 2021 Cessation of Farrokh Elmieh as a person with significant control on 2020-05-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR HAMED NIRI

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MAHDIAR AHMADI NIRI

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR FARROKH ELMIEH

View Document

03/04/203 April 2020 COMPANY NAME CHANGED ANGUS REAL ESTATE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O EXCELLENCE ACCOUNTING LIMITED 70 GRACECHURCH STREET LONDON EC3V 0HR ENGLAND

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 8 COPSEM LANE ESHER KT10 9EU ENGLAND

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O ALTITUDE REAL ESTATE, SUITE 205-6 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

16/08/1816 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH UNITED KINGDOM

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALEY

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR FARROKH ELMIEH

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED TYROLESE (799) LIMITED CERTIFICATE ISSUED ON 28/10/15

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

16/06/1516 June 2015 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