MANFREIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Christopher Slowey on 2025-05-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Registration of charge NI0550500010, created on 2024-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Satisfaction of charge 2 in full

View Document

12/03/2412 March 2024 Registration of charge NI0550500009, created on 2024-03-08

View Document

21/02/2421 February 2024 Registration of charge NI0550500008, created on 2024-02-06

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Registration of charge NI0550500007, created on 2023-09-18

View Document

25/09/2325 September 2023 Registration of charge NI0550500006, created on 2023-09-18

View Document

04/08/234 August 2023 Satisfaction of charge NI0550500004 in full

View Document

03/08/233 August 2023 Satisfaction of charge NI0550500005 in full

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Termination of appointment of Shauna Frances Toman as a director on 2021-10-14

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0550500005

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MISS SHAUNA FRANCES TOMAN

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANFREIGHT INTERNATIONAL (IOM) LIMITED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

11/06/1911 June 2019 CESSATION OF CHRISTOPHER DAMIEN SLOWEY AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE SLOWEY

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

07/04/177 April 2017 ARTICLES OF ASSOCIATION

View Document

07/04/177 April 2017 ALTER ARTICLES 31/12/2016

View Document

23/01/1723 January 2017 SUB-DIVISION 31/12/16

View Document

07/11/167 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

30/06/1530 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0550500003

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0550500004

View Document

03/06/143 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/07/1318 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 24/09/09 STATEMENT OF CAPITAL GBP 4

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM GORTGOMMON NEWTOWNBUTLER ENNISKILLEN BT92 8GT

View Document

19/06/1319 June 2013 Registered office address changed from , Gortgommon, Newtownbutler, Enniskillen, BT92 8GT on 2013-06-19

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0550500003

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER SLOWEY

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1121 April 2011 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH SLOWEY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SLOWEY

View Document

11/05/1011 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SLOWEY / 06/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER SLOWEY / 06/05/2010

View Document

22/11/0922 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/10/095 October 2009 PREVEXT FROM 31/05/2009 TO 30/09/2009

View Document

12/06/0912 June 2009 06/05/09 ANNUAL RETURN SHUTTLE

View Document

01/03/091 March 2009 31/05/08 ANNUAL ACCTS

View Document

11/06/0811 June 2008 06/05/08

View Document

29/01/0829 January 2008 31/05/07 ANNUAL ACCTS

View Document

26/06/0726 June 2007 06/05/07 ANNUAL RETURN SHUTTLE

View Document

30/05/0730 May 2007 31/05/06 ANNUAL ACCTS

View Document

29/06/0629 June 2006 06/05/06 ANNUAL RETURN SHUTTLE

View Document

20/05/0520 May 2005 CHANGE OF DIRS/SEC

View Document

06/05/056 May 2005 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