MANHATTAN INK AYLESBURY LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-21 with no updates |
13/12/2413 December 2024 | Accounts for a dormant company made up to 2024-02-28 |
06/05/246 May 2024 | Registered office address changed from 41 Brookfield Lane Churchdown Gloucester GL3 2PR England to 25a Friars Square Aylesbury HP20 2SP on 2024-05-06 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-21 with updates |
05/03/245 March 2024 | Notification of Scott James Horsham as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Termination of appointment of Katherine Sian Halsted as a director on 2024-03-05 |
05/03/245 March 2024 | Cessation of Katherine Sian Halsted as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Appointment of Mr Scott James Horsham as a director on 2024-03-05 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-02-28 |
08/01/248 January 2024 | Cessation of Jamey Willem Michael Bowles as a person with significant control on 2024-01-08 |
08/01/248 January 2024 | Registered office address changed from Your Accounts 16 Station Road Redcar TS10 1AQ England to 41 Brookfield Lane Churchdown Gloucester GL3 2PR on 2024-01-08 |
08/01/248 January 2024 | Appointment of Mr Philip Dean Halsted as a director on 2024-01-08 |
08/01/248 January 2024 | Appointment of Mrs Katherine Sian Halsted as a director on 2024-01-08 |
08/01/248 January 2024 | Termination of appointment of Jamey Willem Michael Bowles as a director on 2024-01-08 |
08/01/248 January 2024 | Notification of Philip Dean Halsted as a person with significant control on 2024-01-08 |
08/01/248 January 2024 | Notification of Katherine Sian Halsted as a person with significant control on 2024-01-08 |
01/01/241 January 2024 | Cessation of Charlie Bowles as a person with significant control on 2024-01-01 |
01/01/241 January 2024 | Termination of appointment of Charlie Bowles as a director on 2024-01-01 |
28/09/2328 September 2023 | Appointment of Mr Jamey Willem Michael Bowles as a director on 2023-09-28 |
28/09/2328 September 2023 | Notification of Jamey Willem Michael Bowles as a person with significant control on 2023-09-28 |
27/06/2327 June 2023 | Registered office address changed from 25a Friars Square Aylesbury HP20 2SP England to Your Accounts 16 Station Road Redcar TS10 1AQ on 2023-06-27 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Director's details changed for Mr Charlie Bowles on 2023-02-21 |
21/02/2321 February 2023 | Cessation of Jamey Willem Michael Bowles as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
21/02/2321 February 2023 | Termination of appointment of Jamey Willem Michael Bowles as a director on 2023-02-21 |
21/02/2321 February 2023 | Notification of Charlie Bowles as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Registered office address changed from Cc Ronzls Accountant Ltd 305a Wellingborough Road Northampton Northamptonshire NN1 4EW United Kingdom to 25a Friars Square Aylesbury HP20 2SP on 2023-02-21 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-02-28 |
17/12/2117 December 2021 | Registered office address changed from Cc Accounting Services Far Barrows Boughton Northampton NN2 8FB England to Cc Ronzls Accountant Ltd 305a Wellingborough Road Northampton Northamptonshire NN1 4EW on 2021-12-17 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
16/02/2116 February 2021 | DIRECTOR APPOINTED MR CHARLIE BOWLES |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 3 HIGH STREET WINSLOW BUCKINGHAM MK18 3HE UNITED KINGDOM |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1822 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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