MANCHAI VENTURES LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewMemorandum and Articles of Association

View Document

24/09/2524 September 2025 NewResolutions

View Document

23/09/2523 September 2025 NewTermination of appointment of Wayne Winston Churchill as a director on 2025-09-17

View Document

23/09/2523 September 2025 NewRegistered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR England to 22 Chancery Lane London WC2A 1LS on 2025-09-23

View Document

23/09/2523 September 2025 NewAppointment of Mr Henry James Macfarlane Maxey as a director on 2025-09-17

View Document

23/09/2523 September 2025 NewCertificate of change of name

View Document

23/09/2523 September 2025 NewNotification of Henry James Maxey as a person with significant control on 2025-09-17

View Document

23/09/2523 September 2025 NewCessation of Rbdi Holdings Limited as a person with significant control on 2025-09-17

View Document

23/09/2523 September 2025 NewTermination of appointment of Benjamin Paul Taylor as a director on 2025-09-17

View Document

23/09/2523 September 2025 NewTermination of appointment of James Andrew Duez as a director on 2025-09-17

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 Change of details for Rbdi Holdings Limited as a person with significant control on 2025-08-26

View Document

25/06/2525 June 2025 Director's details changed for Mr Wayne Winston Churchill on 2025-06-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

18/11/2418 November 2024 Cessation of Henry James Macfarlane Maxey as a person with significant control on 2024-11-11

View Document

15/11/2415 November 2024 Notification of Rbdi Holdings Limited as a person with significant control on 2024-11-11

View Document

25/09/2425 September 2024 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

25/09/2425 September 2024 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

23/09/2423 September 2024 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 2024-09-23

View Document

14/04/2414 April 2024 Certificate of change of name

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

26/01/2426 January 2024 Sub-division of shares on 2024-01-20

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

24/01/2424 January 2024 Appointment of Mr Wayne Winston Churchill as a director on 2024-01-20

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-20

View Document

23/01/2423 January 2024 Appointment of Benjamin Paul Taylor as a director on 2024-01-20

View Document

22/01/2422 January 2024 Cessation of James Andrew Duez as a person with significant control on 2024-01-20

View Document

22/01/2422 January 2024 Notification of Henry James Maxey as a person with significant control on 2024-01-20

View Document

21/12/2321 December 2023 Incorporation

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