MANHATTAN ENTERPRISES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-22

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

22/04/2422 April 2024 Annual accounts for year ending 22 Apr 2024

View Accounts

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-22

View Document

22/04/2322 April 2023 Annual accounts for year ending 22 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/01/2327 January 2023 Withdrawal of a person with significant control statement on 2023-01-27

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-04-22

View Document

22/04/2222 April 2022 Annual accounts for year ending 22 Apr 2022

View Accounts

22/01/2222 January 2022 Micro company accounts made up to 2021-04-22

View Document

22/04/2122 April 2021 Annual accounts for year ending 22 Apr 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/04/20

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

22/04/2022 April 2020 Annual accounts for year ending 22 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/04/19

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY DORRIE BARR

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

22/04/1922 April 2019 Annual accounts for year ending 22 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

22/04/1822 April 2018 Annual accounts for year ending 22 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 22/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

22/04/1722 April 2017 Annual accounts for year ending 22 Apr 2017

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/04/16

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts for year ending 22 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 22 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts for year ending 22 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 22 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts for year ending 22 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 22 April 2013

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts for year ending 22 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 22 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

22/04/1222 April 2012 Annual accounts for year ending 22 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 22 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 22 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD BARR / 23/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD BARR / 13/08/2009

View Document

09/03/109 March 2010 22/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 22 April 2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARR / 14/05/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 22 April 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 22/04/04

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: BLUEBELL COTTAGE 12 TENNYSON DRIVE, BOURNE LINCOLNSHIRE PE10 9WD

View Document

21/05/0421 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 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