MANIFESTO TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Director's details changed for Giles Patrick Cyril Mackay on 2024-06-05

View Document

27/04/2427 April 2024 Group of companies' accounts made up to 2022-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Termination of appointment of Felicity Elizabeth James as a director on 2022-05-16

View Document

18/05/2218 May 2022 Termination of appointment of Timir Patel as a director on 2022-05-16

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

16/05/2216 May 2022 Appointment of Timir Patel as a director on 2022-04-27

View Document

16/05/2216 May 2022 Appointment of Ms Felicity Elizabeth James as a director on 2022-04-27

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

16/05/2216 May 2022 Sub-division of shares on 2022-04-27

View Document

28/04/2228 April 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2022-04-27

View Document

27/04/2227 April 2022 Appointment of Giles Patrick Cyril Mackay as a director on 2022-04-27

View Document

27/04/2227 April 2022 Notification of Giles Patrick Cyril Mackay as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Jonathan James Jones as a director on 2022-04-27

View Document

25/02/2225 February 2022 Incorporation

View Document


More Company Information