MANJA LTD

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Office 1 Post Office House Corporation Street Hyde SK14 1AB England to 55B Derby Street Manchester M8 8HW on 2025-06-03

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

07/04/247 April 2024 Registered office address changed from Universal Building Unit-4B 37-49 Devonshire Street North Manchester M12 6JR England to Office 1 Post Office House Office 1 Post Office House, Corporation Street, Hyde SK14 1AB on 2024-04-07

View Document

07/04/247 April 2024 Registered office address changed from Office 1 Post Office House Office 1 Post Office House, Corporation Street, Hyde SK14 1AB England to Office 1 Post Office House Corporation Street Hyde SK14 1AB on 2024-04-07

View Document

07/04/247 April 2024 Registered office address changed from Office 1 Post Office House Corporation Street Hyde SK14 1AB England to Office 1 Post Office House Corporation Street Hyde SK14 1AB on 2024-04-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Registered office address changed from Unit 7 55B, Derby Street Manchester M8 8HW England to Universal Building Unit-4B 37-49 Devonshire Street North Manchester M12 6JR on 2023-01-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registered office address changed from 141 Market Street Hyde SK14 1HG England to Unit 7 55B, Derby Street Manchester M8 8HW on 2021-11-15

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/06/2118 June 2021 Second filing for the appointment of Mr Md Shihab Shariar as a director

View Document

29/04/2129 April 2021 Appointment of Mr Md Shihab Shariar as a director on 2021-04-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 DIRECTOR APPOINTED MRS NILIMA ALI

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILIMA ALI

View Document

02/04/202 April 2020 CESSATION OF RIPON SARWAR AS A PSC

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 295 WHITECHAPEL ROAD LONDON E1 1BY ENGLAND

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR RIPON SARWAR

View Document

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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