MANKU BROS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2025-01-31 |
26/02/2526 February 2025 | Director's details changed for Mr Amarjit Singh Ma on 2025-02-26 |
26/02/2526 February 2025 | Appointment of Mr Amardeep Singh Manku as a director on 2025-02-26 |
26/02/2526 February 2025 | Appointment of Mr Jagdeep Singh Manku as a director on 2025-02-26 |
26/02/2526 February 2025 | Appointment of Mr Amarjit Singh Ma as a director on 2025-02-26 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/10/248 October 2024 | Change of details for Mr Jaswinder Singh Manku as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
07/10/247 October 2024 | Notification of Amardeep Singh Manku as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Notification of Jagdeep Manku as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Change of details for Mr Jagdeep Manku as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Notification of Amarjit Singh Manku as a person with significant control on 2024-10-07 |
03/10/243 October 2024 | Cessation of Jaswinder Singh Manku as a person with significant control on 2024-10-03 |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-01-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/06/2324 June 2023 | Micro company accounts made up to 2023-01-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWINDER SINGH MANKU |
20/03/1720 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JASWINDER MANKU |
03/03/173 March 2017 | DIRECTOR APPOINTED MR JASWINDER SINGH MANKU |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/10/142 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079249570002 |
27/05/1427 May 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
21/03/1421 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079249570001 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR AMARDEEP MANKU |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/03/1326 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 9 NORVILLE TERRACE HEADINGLEY LANE LEEDS WEST YORKSHIRE LS6 1BS UNITED KINGDOM |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JAGDIP MANKU |
17/02/1217 February 2012 | DIRECTOR APPOINTED MR JASWINDER SINGH MANKU |
14/02/1214 February 2012 | DIRECTOR APPOINTED MR JAGDIP MANKU |
14/02/1214 February 2012 | DIRECTOR APPOINTED MR AMARDEEP SINGH MANKU |
31/01/1231 January 2012 | COMPANY NAME CHANGED MBL (LEEDS) LTD CERTIFICATE ISSUED ON 31/01/12 |
26/01/1226 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
26/01/1226 January 2012 | 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