MAN V FAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

29/11/2429 November 2024 Termination of appointment of Andrew Brundle as a director on 2024-10-31

View Document

29/11/2429 November 2024 Appointment of Mr Dean Anthony Barber as a director on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Accounts for a small company made up to 2023-09-30

View Document

26/03/2426 March 2024 Satisfaction of charge 089531720001 in full

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

23/02/2423 February 2024 Registration of charge 089531720002, created on 2024-02-22

View Document

03/01/243 January 2024 Director's details changed for Mr Andre Brundle on 2023-12-27

View Document

11/12/2311 December 2023 Appointment of Mr Brendan John Fatchett as a director on 2023-12-01

View Document

08/12/238 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-22

View Document

30/03/2330 March 2023 Appointment of Mr Andre Brundle as a director on 2023-03-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERTS / 01/03/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / THRIVE TRIBE GROUP LTD / 01/03/2020

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM C/O M C ACCOUNTANTS OFFICE 4 OFFICE 4, 19 MARKET SQUARE SANDBACH CHESHIRE CW11 1AT

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SHANAHAN / 01/03/2020

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2018

View Document

03/09/193 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2019

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIM ROBERTS (ON BEHALF OF THRIVE TRIBE LIMITED)

View Document

08/08/198 August 2019 CESSATION OF ANDREW SHANAHAN AS A PSC

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / THRIVE TRIBE GROUP LTD / 31/01/2019

View Document

08/08/198 August 2019 CESSATION OF EMMA SHANAHAN AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THRIVE TRIBE GROUP LTD

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR TIM ROBERTS

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 103

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CORPORATE DIRECTOR APPOINTED TIM ROBERTS (ON BEHALF OF THRIVE TRIBE LIMITED)

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

21/03/1421 March 2014 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