MANCINI CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Confirmation statement made on 2025-03-04 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Micro company accounts made up to 2024-02-28 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO MANCINI ROMERO / 05/03/2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO MANCINI ROMERO / 05/03/2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO MANCINI ROMERO / 08/03/2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 4 HOLLES HOUSE OVERTON ROAD LONDON SW9 7AP ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
20/04/1620 April 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O MANCINI CORPORATION LIMITED 27 TEMPLETON ROAD MANOR HOUSE LONDON N15 6RX |
13/03/1513 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, SECRETARY ORLANDO MANCINI ROMERO |
23/02/1223 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/07/1118 July 2011 | DIRECTOR APPOINTED MR ORLANDO MANCINI ROMERO |
24/05/1124 May 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTHA REINA |
24/02/1124 February 2011 | SAIL ADDRESS CREATED |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 15 VOEWOOD CLOSE NEW MALDEN SURREY KT3 6PP |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTHA REINA / 12/02/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
04/04/074 April 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 50 MORLEY AVENUE WOOD GREEN LONDON N22 6NG |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 10 KINGS PARADE 445 TOTTENHAM HIGH ROAD LONDON N17 6RL |
05/10/045 October 2004 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: W62 GROVE BUSINESS CENTRE 560-568 HIGH ROAD TOTTENHAM LONDON N17 9TA |
05/10/045 October 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 72 NEW BOND STREET LONDON W1S 1RR |
27/02/0427 February 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | NEW SECRETARY APPOINTED |
13/02/0413 February 2004 | SECRETARY RESIGNED |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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