MANCHAI VENTURES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Memorandum and Articles of Association |
| 24/09/2524 September 2025 New | Resolutions |
| 23/09/2523 September 2025 New | Termination of appointment of Wayne Winston Churchill as a director on 2025-09-17 |
| 23/09/2523 September 2025 New | Registered 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 |
| 23/09/2523 September 2025 New | Appointment of Mr Henry James Macfarlane Maxey as a director on 2025-09-17 |
| 23/09/2523 September 2025 New | Certificate of change of name |
| 23/09/2523 September 2025 New | Notification of Henry James Maxey as a person with significant control on 2025-09-17 |
| 23/09/2523 September 2025 New | Cessation of Rbdi Holdings Limited as a person with significant control on 2025-09-17 |
| 23/09/2523 September 2025 New | Termination of appointment of Benjamin Paul Taylor as a director on 2025-09-17 |
| 23/09/2523 September 2025 New | Termination of appointment of James Andrew Duez as a director on 2025-09-17 |
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/08/2526 August 2025 | Change of details for Rbdi Holdings Limited as a person with significant control on 2025-08-26 |
| 25/06/2525 June 2025 | Director's details changed for Mr Wayne Winston Churchill on 2025-06-02 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
| 18/11/2418 November 2024 | Cessation of Henry James Macfarlane Maxey as a person with significant control on 2024-11-11 |
| 15/11/2415 November 2024 | Notification of Rbdi Holdings Limited as a person with significant control on 2024-11-11 |
| 25/09/2425 September 2024 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
| 25/09/2425 September 2024 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
| 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 |
| 14/04/2414 April 2024 | Certificate of change of name |
| 27/01/2427 January 2024 | Memorandum and Articles of Association |
| 27/01/2427 January 2024 | Resolutions |
| 27/01/2427 January 2024 | Resolutions |
| 27/01/2427 January 2024 | Resolutions |
| 27/01/2427 January 2024 | Resolutions |
| 26/01/2426 January 2024 | Sub-division of shares on 2024-01-20 |
| 25/01/2425 January 2024 | Change of share class name or designation |
| 24/01/2424 January 2024 | Particulars of variation of rights attached to shares |
| 24/01/2424 January 2024 | Appointment of Mr Wayne Winston Churchill as a director on 2024-01-20 |
| 23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2024-01-20 |
| 23/01/2423 January 2024 | Appointment of Benjamin Paul Taylor as a director on 2024-01-20 |
| 22/01/2422 January 2024 | Cessation of James Andrew Duez as a person with significant control on 2024-01-20 |
| 22/01/2422 January 2024 | Notification of Henry James Maxey as a person with significant control on 2024-01-20 |
| 21/12/2321 December 2023 | Incorporation |
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