MANCHESTER FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Termination of appointment of Owen Thomas as a director on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Patrick Mullin as a secretary on 2023-11-10

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Termination of appointment of David John Nicholson as a director on 2023-01-18

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MS HAMDIYA MAKARIM

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MS ANNE MARIE HORAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS ASFA SONI

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM GROUND FLOOR OFFICE PORTLAND HOUSE 103 PORTLAND STREET MANCHESTER LANCS M1 6DF

View Document

19/05/1619 May 2016 19/05/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 24/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 24/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 TERMINATE DIR APPOINTMENT

View Document

02/10/132 October 2013 24/05/13 NO MEMBER LIST

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR BASAT SHEIKH

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR FAJER RABIA

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 4TH FLOOR CRAWFORD HOUSE OXFORD ROAD MANCHESTER M13 9GH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 DISS40 (DISS40(SOAD))

View Document

01/10/121 October 2012 24/05/12

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 24/05/11

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM THE WESLEY CENTRE ROYCE ROAD HULME MANCHESTER M15 5BP UNITED KINGDOM

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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