MANIFEST ABUNDANCE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELE BURT / 30/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

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

View Accounts

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM UNIT 8 PENLLYNES WAY VALE BUSINESS PARK COWBRIDGE VALE OF GLAMORGAN CF71 7PF UNITED KINGDOM

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/1023 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE BURT / 12/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 £ NC 100/1000 20/07/0

View Document

17/09/0117 September 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NC INC ALREADY ADJUSTED 20/07/01

View Document

17/09/0117 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/014 July 2001 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS; AMEND

View Document

03/07/013 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS; AMEND

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 40 BERRYLANDS ROAD SURBITON SURREY KT5 8PD

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED THE JOURNEY WORKSHOPS LIMITED CERTIFICATE ISSUED ON 13/07/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 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