MANATARMS LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-07-21

View Document

21/07/2421 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-21

View Document

24/12/2324 December 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-12-24

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Termination of appointment of Kunal Angut Ramesh Patel as a director on 2023-02-13

View Document

20/02/2320 February 2023 Registered office address changed from 5 the Mall Ealing London W5 2PJ England to 61 Bridge Street Kington HR5 3DJ on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Neville Taylor as a director on 2023-02-13

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

20/02/2320 February 2023 Notification of Neville Taylor as a person with significant control on 2023-02-13

View Document

20/02/2320 February 2023 Cessation of Third Earth Limited as a person with significant control on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Kavita Patel as a director on 2023-02-13

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

05/01/225 January 2022 Registered office address changed from 27 Wolseley Road Harrow Middlesex HA3 5RU England to 5 the Mall Ealing London W5 2PJ on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 5 the Mall Ealing London W5 2PJ England to 5 the Mall Ealing London W5 2PJ on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/07/205 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

27/04/1927 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAMESHCHANDRA PATEL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 45 CLARENCE CLOSE CLARENCE CLOSE BARNET HERTFORDSHIRE EN4 8AD UNITED KINGDOM

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED RAMESHCHANDRA BABUBHAI PATEL

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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