MANÍLIFE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

11/06/2511 June 2025 Change of details for Mr Stuart Macdonald as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Seedrs Nominees Limited as a person with significant control on 2025-06-11

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

30/11/2430 November 2024 Resolutions

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

28/08/2428 August 2024 Registration of charge 096177570001, created on 2024-08-27

View Document

24/08/2424 August 2024 Resolutions

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

18/04/2318 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

01/10/221 October 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Peter Oden as a director on 2022-02-10

View Document

22/02/2222 February 2022 Appointment of Mr David John Collard as a director on 2022-02-08

View Document

22/02/2222 February 2022 Termination of appointment of Stephen Ross Elder as a director on 2022-02-06

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 2.15954

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 1.91039

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MR RICHARD CLIVE JONATHAN BAKER

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR STEPHEN ROSS ELDER

View Document

03/12/183 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 1.89022

View Document

03/12/183 December 2018 ADOPT ARTICLES 16/11/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS DEE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 52 HIGHLANDS HEATH PORTSMOUTH ROAD LONDON SW15 3TX UNITED KINGDOM

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACDONALD / 05/09/2017

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR CHRIS JOHN DEE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MACDONALD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEDRS NOMINEES LIMITED

View Document

15/06/1715 June 2017 SUB-DIVISION 18/05/17

View Document

15/06/1715 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 134004

View Document

08/06/178 June 2017 SUB DIV 17/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/06/151 June 2015 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