MANHATTAN INK AYLESBURY LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

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

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

05/03/245 March 2024 Notification of Scott James Horsham as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Katherine Sian Halsted as a director on 2024-03-05

View Document

05/03/245 March 2024 Cessation of Katherine Sian Halsted as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Scott James Horsham as a director on 2024-03-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-02-28

View Document

08/01/248 January 2024 Cessation of Jamey Willem Michael Bowles as a person with significant control on 2024-01-08

View Document

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

View Document

08/01/248 January 2024 Appointment of Mr Philip Dean Halsted as a director on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mrs Katherine Sian Halsted as a director on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Jamey Willem Michael Bowles as a director on 2024-01-08

View Document

08/01/248 January 2024 Notification of Philip Dean Halsted as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of Katherine Sian Halsted as a person with significant control on 2024-01-08

View Document

01/01/241 January 2024 Cessation of Charlie Bowles as a person with significant control on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Charlie Bowles as a director on 2024-01-01

View Document

28/09/2328 September 2023 Appointment of Mr Jamey Willem Michael Bowles as a director on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Jamey Willem Michael Bowles as a person with significant control on 2023-09-28

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Director's details changed for Mr Charlie Bowles on 2023-02-21

View Document

21/02/2321 February 2023 Cessation of Jamey Willem Michael Bowles as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Jamey Willem Michael Bowles as a director on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Charlie Bowles as a person with significant control on 2023-02-21

View Document

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

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR CHARLIE BOWLES

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 3 HIGH STREET WINSLOW BUCKINGHAM MK18 3HE UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1822 February 2018 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