MANINI LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2025-01-31 |
08/08/258 August 2025 New | Termination of appointment of Lindsay Anne Manini as a director on 2025-01-22 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-15 with updates |
22/08/2422 August 2024 | Micro company accounts made up to 2024-01-31 |
14/05/2414 May 2024 | Statement of capital following an allotment of shares on 2024-04-11 |
22/04/2422 April 2024 | Appointment of Mrs Lindsay Anne Manini as a director on 2024-04-11 |
22/04/2422 April 2024 | Notification of Lindsay Anne Manini as a person with significant control on 2024-04-11 |
18/04/2418 April 2024 | Change of share class name or designation |
11/04/2411 April 2024 | Change of details for Mr Gary Manini as a person with significant control on 2024-04-11 |
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 |
11/04/2411 April 2024 | Director's details changed for Mr Gary Manini on 2024-04-11 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
16/01/2316 January 2023 | Incorporation |
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