MANAGE MY LTD

Company Documents

DateDescription
05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Change of share class name or designation

View Document

28/07/2328 July 2023 Appointment of Mr Stephen John Collins as a director on 2023-07-24

View Document

20/07/2320 July 2023 Statement of capital on 2023-06-15

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

18/05/2018 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 1060327.487

View Document

26/04/2026 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 06/02/2020

View Document

07/04/207 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 1060314.524

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

05/03/205 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 1060247.858

View Document

02/03/202 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 1060181.192

View Document

03/02/203 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 1059966.477

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/01/2031 January 2020 NOTIFICATION OF PSC STATEMENT ON 27/01/2020

View Document

31/01/2031 January 2020 CESSATION OF GINO MACCIO AS A PSC

View Document

06/01/206 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 1059822.32

View Document

04/12/194 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 1059813.02

View Document

27/11/1927 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 1059650.645

View Document

21/11/1921 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 1059604.481

View Document

18/11/1918 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 1059008.816

View Document

21/10/1921 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 1058988.043

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 1058953.844

View Document

02/08/192 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 1058952.844

View Document

01/08/191 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 1058951.862

View Document

12/07/1912 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 1058805.029

View Document

02/07/192 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 1058804.029

View Document

11/06/1911 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 1058702.892

View Document

15/05/1915 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 1058653.223

View Document

08/05/198 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 1058516.022

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 1058345.19

View Document

06/03/196 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 1058178.524

View Document

07/02/197 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 1058145.191

View Document

04/02/194 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

25/01/1925 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 1058078.525

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112788530001

View Document

21/12/1821 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 1057998.526

View Document

16/11/1816 November 2018 19/09/18 STATEMENT OF CAPITAL GBP 1057810.528

View Document

16/11/1816 November 2018 18/09/18 STATEMENT OF CAPITAL GBP 1057790.528

View Document

16/11/1816 November 2018 17/09/18 STATEMENT OF CAPITAL GBP 1057763.862

View Document

17/10/1817 October 2018 ADOPT ARTICLES 13/09/2018

View Document

24/05/1824 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1824 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 1056586.63

View Document

15/05/1815 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 1056673.129

View Document

23/04/1823 April 2018 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

27/03/1827 March 2018 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