MANINI LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

08/08/258 August 2025 NewTermination of appointment of Lindsay Anne Manini as a director on 2025-01-22

View Document

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

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-01-31

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

22/04/2422 April 2024 Appointment of Mrs Lindsay Anne Manini as a director on 2024-04-11

View Document

22/04/2422 April 2024 Notification of Lindsay Anne Manini as a person with significant control on 2024-04-11

View Document

18/04/2418 April 2024 Change of share class name or designation

View Document

11/04/2411 April 2024 Change of details for Mr Gary Manini as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Gary Manini on 2024-04-11

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/01/2316 January 2023 Incorporation

View Document


More Company Information