MANA INNOVATION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Certificate of change of name

View Document

22/08/2422 August 2024 Change of details for Anthony Cutting as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Secretary's details changed for Anthony Cutting on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Anthony Cutting on 2024-08-22

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/08/217 August 2021 Change of details for Mr Anthony Cutting as a person with significant control on 2021-05-13

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Cessation of Adrian Oliver Cutting as a person with significant control on 2021-05-13

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/2121 June 2021 Cessation of Alison Jane Bonner as a person with significant control on 2021-05-13

View Document

21/06/2121 June 2021 Cessation of Barrie John Dunning as a person with significant control on 2021-05-13

View Document

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

View Accounts

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014130180004

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON JANE BONNER / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON JANE BONNER / 04/09/2018

View Document

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

View Accounts

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM GEORGE

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

12/07/1712 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 106

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROW

View Document

18/04/1718 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR DUNCAN HAMILTON

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

08/01/168 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 SUB-DIVISION 22/09/14

View Document

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN BARNES / 02/11/2014

View Document

15/10/1415 October 2014 ADOPT ARTICLES 22/09/2014

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FORD / 02/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES ORROW / 11/03/2011

View Document

08/02/118 February 2011 DIRECTOR APPOINTED STEPHEN ALAN BARNES

View Document

04/01/114 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER CUTTING

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED RUSSELL FORD

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED INTO LIGHTING DESIGN LIMITED CERTIFICATE ISSUED ON 22/02/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/00

View Document

15/02/0015 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/12/99

View Document

15/02/0015 February 2000 £ IC 165/132 31/12/99 £ SR 33@1=33

View Document

01/02/001 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/99

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: HADLEIGH HOUSE HOLLYCOMBE CLOSE LIPHOOK HAMPSHIRE GU30 7HU

View Document

22/12/9822 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 09/12/97; CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/96

View Document

01/05/961 May 1996 £ IC 50100/100 15/04/96 £ SR 50000@1=50000

View Document

01/05/961 May 1996 £ NC 50100/60000 22/04/96

View Document

01/05/961 May 1996 NC INC ALREADY ADJUSTED 22/04/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

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

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 49 HIGH STREET WIMBLEDON LONDON SW19 5AX

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 NC INC ALREADY ADJUSTED 25/05/94

View Document

08/06/948 June 1994 £ NC 100/50100 25/05/

View Document

06/02/946 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/11/9326 November 1993 AUDITOR'S RESIGNATION

View Document

22/12/9222 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/81

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/07/881 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/881 July 1988 Memorandum and Articles of Association

View Document

08/06/888 June 1988 COMPANY NAME CHANGED TOPO (BUILDING SERVICES) LIMITED CERTIFICATE ISSUED ON 09/06/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

07/03/817 March 1981 ANNUAL RETURN MADE UP TO 14/08/80

View Document

27/04/7927 April 1979 ALLOTMENT OF SHARES

View Document


More Company Information