MANFORM LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-05 with updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
20/05/2420 May 2024 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-05-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-05 with updates |
14/01/2314 January 2023 | Change of share class name or designation |
13/01/2313 January 2023 | Particulars of variation of rights attached to shares |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
18/08/2018 August 2020 | PSC'S CHANGE OF PARTICULARS / MR BEN ANDERSON / 30/09/2019 |
18/08/2018 August 2020 | DIRECTOR APPOINTED MRS HOLLY CHARLOTTE ANDERSON |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY CHARLOTTE ANDERSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
08/03/178 March 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 221 DUFFIELD ROAD DARLEY ABBEY DERBY DE22 1JE UNITED KINGDOM |
06/07/156 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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