MANHATTAN DATACRAFT LTD

Company Documents

DateDescription
12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

04/10/214 October 2021 Full accounts made up to 2021-01-01

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/05/181 May 2018 RESIGN AS A DIRECTOR OF THE COMP, 29/03/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED JOHN PETER SCHREIBER

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O MANHATTAN SOFTWARE GROUP LTD QUEENS HOUSE LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS SNIJDERS

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GALE HEELAS / 01/06/2016

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

09/01/169 January 2016 Compulsory strike-off action has been discontinued

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

23/07/1523 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SAIL ADDRESS CREATED

View Document

20/05/1520 May 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED ANTONIUS BASTIAAN MARIA SNIJDERS

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANOS VATIDIS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANOS VATIDIS

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND

View Document

18/09/1418 September 2014 SECOND FILING WITH MUD 04/08/14 FOR FORM AR01

View Document

06/09/146 September 2014 DIRECTOR APPOINTED STEVEN WALTER BERGLUND

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR JOHN ERNEST HUEY III

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 SECOND FILING WITH MUD 04/08/13 FOR FORM AR01

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 COMPANY NAME CHANGED DATACRAFT DESIGN LIMITED CERTIFICATE ISSUED ON 02/08/13

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, 5 BADEN PLACE, CROSBY ROW, LONDON, SE1 1YW

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VATIDIS / 01/03/2013

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY ALAN GLOVER

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR STEPHEN VATIDIS

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ISOBEL ODONNELL

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Accounts

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RADFORD / 04/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL O`DONNELL / 04/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 113 LOWER MARSH, LONDON, SE1 7AE

View Document

08/10/008 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: PINERIDGE COTTAGE, LONGDOWN ROAD LOWER BOURNE, FARNHAM SURREY, GU10 3JT

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX, BN3 5QE

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 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