MANATARMS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2421 July 2024 | Director's details changed for Mr Neville Anthony Taylor on 2024-07-21 |
21/07/2421 July 2024 | Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21 |
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 |
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 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
20/02/2320 February 2023 | Termination of appointment of Kunal Angut Ramesh Patel as a director on 2023-02-13 |
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 |
20/02/2320 February 2023 | Appointment of Mr Neville Taylor as a director on 2023-02-13 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-13 with updates |
20/02/2320 February 2023 | Notification of Neville Taylor as a person with significant control on 2023-02-13 |
20/02/2320 February 2023 | Cessation of Third Earth Limited as a person with significant control on 2023-02-13 |
20/02/2320 February 2023 | Termination of appointment of Kavita Patel as a director on 2023-02-13 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
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 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-04-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/07/205 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
27/04/1927 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/12/1816 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RAMESHCHANDRA PATEL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 45 CLARENCE CLOSE CLARENCE CLOSE BARNET HERTFORDSHIRE EN4 8AD UNITED KINGDOM |
14/11/1714 November 2017 | DIRECTOR APPOINTED RAMESHCHANDRA BABUBHAI PATEL |
07/11/177 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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