MANÍLIFE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-01 with updates |
11/06/2511 June 2025 | Change of details for Mr Stuart Macdonald as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Change of details for Seedrs Nominees Limited as a person with significant control on 2025-06-11 |
22/01/2522 January 2025 | Statement of capital following an allotment of shares on 2025-01-20 |
30/11/2430 November 2024 | Resolutions |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-10-21 |
28/08/2428 August 2024 | Registration of charge 096177570001, created on 2024-08-27 |
24/08/2424 August 2024 | Resolutions |
21/08/2421 August 2024 | Statement of capital following an allotment of shares on 2024-08-21 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Statement of capital following an allotment of shares on 2023-06-07 |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Memorandum and Articles of Association |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/05/2331 May 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
18/04/2318 April 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-31 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
01/10/221 October 2022 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Appointment of Mr Peter Oden as a director on 2022-02-10 |
22/02/2222 February 2022 | Appointment of Mr David John Collard as a director on 2022-02-08 |
22/02/2222 February 2022 | Termination of appointment of Stephen Ross Elder as a director on 2022-02-06 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
24/06/2024 June 2020 | 31/05/20 STATEMENT OF CAPITAL GBP 2.15954 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | 23/03/20 STATEMENT OF CAPITAL GBP 1.91039 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | DIRECTOR APPOINTED MR RICHARD CLIVE JONATHAN BAKER |
11/02/1911 February 2019 | DIRECTOR APPOINTED MR STEPHEN ROSS ELDER |
03/12/183 December 2018 | 21/11/18 STATEMENT OF CAPITAL GBP 1.89022 |
03/12/183 December 2018 | ADOPT ARTICLES 16/11/2018 |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRIS DEE |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
29/05/1829 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 52 HIGHLANDS HEATH PORTSMOUTH ROAD LONDON SW15 3TX UNITED KINGDOM |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACDONALD / 05/09/2017 |
06/09/176 September 2017 | DIRECTOR APPOINTED MR CHRIS JOHN DEE |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MACDONALD |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEDRS NOMINEES LIMITED |
15/06/1715 June 2017 | SUB-DIVISION 18/05/17 |
15/06/1715 June 2017 | 19/05/17 STATEMENT OF CAPITAL GBP 134004 |
08/06/178 June 2017 | SUB DIV 17/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
10/06/1610 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/06/151 June 2015 | 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