MANELIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of George Martin Richardson as a director on 2025-08-14

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

04/09/234 September 2023 Registration of charge 014425440017, created on 2023-08-18

View Document

04/09/234 September 2023 Registration of charge 014425440015, created on 2023-08-18

View Document

04/09/234 September 2023 Registration of charge 014425440016, created on 2023-08-18

View Document

04/09/234 September 2023 Registration of charge 014425440018, created on 2023-08-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/01/2323 January 2023 Termination of appointment of Simon David Wright as a director on 2023-01-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

18/02/2118 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

09/01/209 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED CONOR MICHAEL RICHARDSON

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014425440013

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014425440014

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014425440012

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014425440011

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/01/1718 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014425440012

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014425440011

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/10/1020 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/09/0430 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/09/979 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

09/09/979 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: 49-51 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JQ

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/10/9320 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/08/9226 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

02/06/912 June 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

01/10/901 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/09/9028 September 1990 NC INC ALREADY ADJUSTED 31/08/90

View Document

28/09/9028 September 1990 £ NC 0/100000 31/08

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 6 RAYMOND BUILDINGS GRAYS INN LONDON WC1R 5DF

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 3 RAYMOND BUILDINGS GRAYS INN LONDON WC1R 5BH

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/08/798 August 1979 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