MANIFESTO GROWTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Termination of appointment of Stuart Donald Mccletchie as a secretary on 2024-03-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Termination of appointment of Joanna Claire Levesque as a director on 2023-12-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Sub-division of shares on 2022-10-27

View Document

11/11/2211 November 2022 Resolutions

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 DIRECTOR APPOINTED MS JOANNA CLAIRE LEVESQUE

View Document

19/05/2019 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR CLIVE ANTONY STEVENSON

View Document

24/06/1924 June 2019 ADOPT ARTICLES 22/05/2019

View Document

18/06/1918 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 58.56

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1917 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 54.28

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/11/1814 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 56.42

View Document

01/06/181 June 2018 ADOPT ARTICLES 17/05/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 ADOPT ARTICLES 05/07/2017

View Document

17/07/1717 July 2017 ADOPT ARTICLES 05/07/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 DIRECTOR APPOINTED MR WILLIAM MARK DAVISON

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 11 CASTELLAIN ROAD LONDON W9 1EY

View Document

22/07/1522 July 2015 SUB-DIVIDED 06/05/2015

View Document

19/05/1519 May 2015 SUB-DIVISION 06/05/15

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR STUART DONALD MCCLETCHIE

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK INSKIP

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 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