MANIFESTO GROWTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-01-31 |
04/03/244 March 2024 | Termination of appointment of Stuart Donald Mccletchie as a secretary on 2024-03-01 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Termination of appointment of Joanna Claire Levesque as a director on 2023-12-31 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with updates |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Memorandum and Articles of Association |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Sub-division of shares on 2022-10-27 |
11/11/2211 November 2022 | Resolutions |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
15/09/2215 September 2022 | Registered office address changed from 9 Castellain Road London W9 1EY England to 36-38 Hatton Garden Diamond House 36-38 Hatton Garden London EC1N 8EB on 2022-09-15 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/05/2019 May 2020 | DIRECTOR APPOINTED MS JOANNA CLAIRE LEVESQUE |
19/05/2019 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | DIRECTOR APPOINTED MR CLIVE ANTONY STEVENSON |
24/06/1924 June 2019 | ADOPT ARTICLES 22/05/2019 |
18/06/1918 June 2019 | 22/05/19 STATEMENT OF CAPITAL GBP 58.56 |
07/05/197 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
17/04/1917 April 2019 | 25/03/19 STATEMENT OF CAPITAL GBP 54.28 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/11/1814 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | 03/07/18 STATEMENT OF CAPITAL GBP 56.42 |
01/06/181 June 2018 | ADOPT ARTICLES 17/05/2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | ADOPT ARTICLES 05/07/2017 |
17/07/1717 July 2017 | ADOPT ARTICLES 05/07/2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/11/1616 November 2016 | DIRECTOR APPOINTED MR WILLIAM MARK DAVISON |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/02/164 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 11 CASTELLAIN ROAD LONDON W9 1EY |
22/07/1522 July 2015 | SUB-DIVIDED 06/05/2015 |
19/05/1519 May 2015 | SUB-DIVISION 06/05/15 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/05/155 May 2015 | SECRETARY APPOINTED MR STUART DONALD MCCLETCHIE |
26/02/1526 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
25/02/1525 February 2015 | RETURN OF PURCHASE OF OWN SHARES |
19/02/1519 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK INSKIP |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/01/1431 January 2014 | 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