MANBERT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Registered office address changed from 105 Sudbury Court Drive Harrow HA1 3SS England to 10 Admiral House Marlborough Drive Bushey WD23 2GT on 2025-03-16

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Registered office address changed from 105 105 Sudbury Court Drive Harrow Middx HA1 3SS England to 105 Sudbury Court Drive Harrow HA1 3SS on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

07/02/227 February 2022 Registration of charge 088226990010, created on 2022-01-28

View Document

07/02/227 February 2022 Satisfaction of charge 088226990009 in full

View Document

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

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registered office address changed from 61 Overton Drive London E11 2LW to 105 105 Sudbury Court Drive Harrow Middx HA1 3SS on 2021-07-28

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088226990008

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088226990009

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088226990007

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088226990006

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088226990005

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088226990004

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088226990003

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088226990002

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088226990001

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 DIRECTOR APPOINTED MR ROBERT JOHN MOLLOY

View Document

24/02/1424 February 2014 20/12/13 STATEMENT OF CAPITAL GBP 99

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLLOY

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MICHAEL PHILLIP MOLLOY

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ANDREW PATRICK MOLLOY

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MR MICHAEL PHILLIP MOLLOY

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ROBERT MOLLOY

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information