MANISH NAIR LTD
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Final Gazette dissolved following liquidation |
05/12/245 December 2024 | Final Gazette dissolved following liquidation |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Statement of affairs |
04/01/244 January 2024 | Appointment of a voluntary liquidator |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2024-01-04 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/04/2024 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH NAIR |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAIBHAVI NAIR |
12/03/1812 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR VAIBHAVI NAIR |
30/11/1130 November 2011 | DISS40 (DISS40(SOAD)) |
29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM VYMAN ROAD 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
29/11/1129 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VAIBHAVI NAIR / 18/11/2010 |
18/11/1018 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/12/0917 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM WANDLE HOUSE RIVERSIDE DRIVE MITCHAM SURREY CR4 4BU |
05/09/095 September 2009 | REGISTERED OFFICE CHANGED ON 05/09/2009 FROM, 30 DUNEDIN WAY, OFF YEADING LANE, HAYES, UB4 9LQ, UNITED KINGDOM |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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