MANINI BELARDO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2023-05-31 |
| 15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
| 15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2022-05-31 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/05/1610 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/02/1610 February 2016 | 06/05/15 STATEMENT OF CAPITAL GBP 150 |
| 13/07/1513 July 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/02/1524 February 2015 | DIRECTOR APPOINTED MR NICKY MATTEO |
| 10/07/1410 July 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/06/1321 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 20/07/1220 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 7 ACADEMY STREET COATBRIDGE LANARKSHIRE ML5 3AW SCOTLAND |
| 13/06/1113 June 2011 | ADOPT ARTICLES 08/06/2011 |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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