MANETO (UK) 3 LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewDirector's details changed for Andrew Edward Elsby-Smith on 2025-10-29

View Document

28/10/2528 October 2025 NewTermination of appointment of Kevin Patrick Igo as a director on 2025-10-15

View Document

12/08/2512 August 2025 Group of companies' accounts made up to 2024-12-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-06 with updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Russell Gary Grizzle as a director on 2023-04-30

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED ANDREW ELSBY-SMITH

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SNYDER

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERVOR MORROW / 02/08/2012

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR TERVOR MORROW

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM STEPHENSON HARWOOD 1 FINSBURY CIRCUS LONDON EC2M 7SH UNITED KINGDOM

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1220 February 2012 ARTICLES OF ASSOCIATION

View Document

20/02/1220 February 2012 ALTER ARTICLES 13/02/2012

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR KEVIN PATRICK IGO

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR FRANCIS JOSEPH NORRIS

View Document

20/12/1120 December 2011 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