MANIKAM WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2024-03-11

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Richard Andrew Manikam on 2023-04-26

View Document

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Satisfaction of charge 073152440001 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

02/03/212 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

11/12/1911 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD ANDREW MANIKAM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073152440001

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALOYSIUS MANIKAM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/08/1220 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 201

View Document

20/08/1220 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 200

View Document

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 ADOPT ARTICLES 22/02/2012

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information