MANHATTAN GMAT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Accounts for a small company made up to 2023-12-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed for Mrs Rachael Victoria Dupont on 2022-09-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/03/237 March 2023 Director's details changed for Mrs Rachael Victoria Dupont on 2022-09-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPLAN U.K LIMITED

View Document

04/07/184 July 2018 CESSATION OF MG PREP, INC. AS A PSC

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRACE TREWARTHA

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS COOK / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED LOUIS COOK

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS RACHAEL VICTORIA DUPONT

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MS GRACE TREWARTHA

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR RACHAEL CONVERY

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

14/04/1514 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILBURN

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW YANG

View Document

27/05/1427 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MS RACHAEL VICTORIA CONVERY

View Document

22/05/1222 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

12/07/1112 July 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILBURN / 31/07/2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILBURN / 30/04/2010

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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