MANNA HOLDINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

06/03/246 March 2024 Change of details for Kings Solutions Group Limited as a person with significant control on 2023-10-05

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023

View Document

26/10/2326 October 2023 Statement of capital on 2023-10-26

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

26/11/2126 November 2021 Termination of appointment of Emma Jane Shaw as a director on 2021-11-17

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037188990004

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037188990003

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR DARREN SCOTT GAMAGE

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS EMMA JANE SHAW

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR ROBERT DAVID FORSYTH

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037188990002

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037188990003

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

29/07/1629 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

18/03/1618 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR GEOFFREY PETER ZEIDLER

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN

View Document

07/04/147 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MRS GAYNOR AMANDA KEHOE

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR BARRY ABRAHAM STIEFEL

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR PETER JOHN SWAIN

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ROBIN CHARLES FISHER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN KING

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN KING

View Document

04/01/144 January 2014 ADOPT ARTICLES 20/12/2013

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037188990002

View Document

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR ANTHONY DOUGLAS KING

View Document

15/03/1115 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MAY KING / 01/09/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MAY KING / 01/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK KING / 01/09/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAY KING / 24/02/2010

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 8 CURRER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BA

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

18/05/0518 May 2005 AUDITOR'S RESIGNATION

View Document

19/03/0519 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 21 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/05/023 May 2002 AUDITOR'S RESIGNATION

View Document

12/03/0212 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS; AMEND

View Document

06/03/016 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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