MANHATTAN AGENCY AND EVENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-11-01 |
| 01/11/241 November 2024 | Annual accounts for year ending 01 Nov 2024 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-11-01 |
| 13/03/2413 March 2024 | Registered office address changed from 37 Redwood Seaham SR7 7RS England to Suite 4, Forster House Finchale Road Durham DH1 5HL on 2024-03-13 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 01/11/231 November 2023 | Annual accounts for year ending 01 Nov 2023 |
| 01/08/231 August 2023 | Total exemption full accounts made up to 2022-11-01 |
| 25/01/2325 January 2023 | Registered office address changed from 2nd Floor Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL to 37 Redwood Seaham SR7 7RS on 2023-01-25 |
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2021-11-01 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 01/11/221 November 2022 | Annual accounts for year ending 01 Nov 2022 |
| 01/11/211 November 2021 | Annual accounts for year ending 01 Nov 2021 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-11-01 |
| 01/11/201 November 2020 | Annual accounts for year ending 01 Nov 2020 |
| 01/11/191 November 2019 | Annual accounts for year ending 01 Nov 2019 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 14/10/1914 October 2019 | DIRECTOR APPOINTED NICKOLA JONES |
| 22/07/1922 July 2019 | 01/11/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | Annual accounts for year ending 01 Nov 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 26/07/1826 July 2018 | 01/11/17 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SYDNEY CLEET |
| 01/11/171 November 2017 | Annual accounts for year ending 01 Nov 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 01/11/16 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 01/11/161 November 2016 | Annual accounts for year ending 01 Nov 2016 |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/07/1627 July 2016 | PREVEXT FROM 31/10/2015 TO 01/11/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 03/09/153 September 2015 | DIRECTOR APPOINTED MR JASON CLEET |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 30/12/1430 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/12/123 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/03/122 March 2012 | DIRECTOR APPOINTED SYDNEY CLEET |
| 02/03/122 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JASON CLEET |
| 19/10/1119 October 2011 | DIRECTOR APPOINTED JASON CLEET |
| 19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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