MANCY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Notification of Ancy Francis Arackathazhath as a person with significant control on 2025-07-16 |
16/07/2516 July 2025 New | Statement of capital following an allotment of shares on 2025-07-16 |
16/07/2516 July 2025 New | Change of details for Mr Manu George Zachariah as a person with significant control on 2025-07-16 |
16/07/2516 July 2025 New | Appointment of Mrs Ancy Francis Arackathazhath as a director on 2025-07-16 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
10/11/2410 November 2024 | Secretary's details changed for Mr Manu George Zachariah on 2024-11-10 |
10/11/2410 November 2024 | Change of details for Mr Manu George Zachariah as a person with significant control on 2024-11-10 |
10/11/2410 November 2024 | Director's details changed for Mr Manu George Zachariah on 2024-11-10 |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Micro company accounts made up to 2023-11-30 |
30/10/2430 October 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Songthrush Avenue Basford Nottingham Nottinghamshire NG6 0NH on 2024-10-30 |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-06 with updates |
07/11/227 November 2022 | 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