MANEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Micro company accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Appointment of Madam Diana Elizabeth Maciver Jackson as a director on 2024-05-23

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/01/248 January 2024 Appointment of Mr Dino Ferro as a director on 2023-11-30

View Document

08/01/248 January 2024 Termination of appointment of Philip Edward Harris as a director on 2023-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mrs Janine Dorothy Bangerter as a director on 2022-05-02

View Document

09/05/229 May 2022 Termination of appointment of Richard Alain Legrand as a director on 2022-05-02

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CESSATION OF GILLIAN REGINA ROTH AS A PSC

View Document

19/02/1919 February 2019 CESSATION OF JOHN EDWARD TUCK AS A PSC

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

19/02/1919 February 2019 CESSATION OF RICHARD ALAIN LEGRAND AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM FOURTH FLOOR 20 MARGARET STREET LONDON W1W 8RS

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROTH

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR. PHILIP EDWARD HARRIS

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 CESSATION OF DIANA ELIZABETH MACIVER BRUSH AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MRS GILLIAN ROTH

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA BRUSH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 180-186 KINGS CROSS ROAD LONDON WC1X 9DE

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

28/02/1328 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH MACIVER BRUSH / 01/05/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH MACIVER BRUSH / 01/05/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH MACIVER BRUSH / 01/05/2012

View Document

22/02/1222 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY CHOONG LAI

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHOONG LAI

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED RICHARD LEGRAND

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHOONG PING LAI / 01/12/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANGST / 20/08/2008

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHOONG LAI / 20/08/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 3RD FLOOR 45-47 CORNHILL LONDON EC3V 3PD

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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