MANNA HOUSE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Registered office address changed from 39 Brooke Avenue Brooke Avenue Margate Kent CT9 5NG England to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Dario Paul Bucceri on 2025-01-13

View Document

27/01/2527 January 2025 Director's details changed for Susan Bucceri on 2025-01-13

View Document

27/01/2527 January 2025 Director's details changed for Mr Bradlie-Jon Bucceri on 2025-01-13

View Document

27/01/2527 January 2025 Secretary's details changed for Susan Bucceri on 2025-01-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Registered office address changed from 9 Maes Y Berwyn Maes Y Berwyn Chirk Wrexham LL14 5RA Wales to 39 Brooke Avenue Brooke Avenue Margate Kent CT9 5NG on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

13/05/2413 May 2024 Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA to 9 Maes Y Berwyn Maes Y Berwyn Chirk Wrexham LL14 5RA on 2024-05-13

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Dario Paul Bucceri on 2023-05-26

View Document

14/02/2414 February 2024 Change of details for Mr Dario Paul Bucceri as a person with significant control on 2023-05-26

View Document

14/02/2414 February 2024 Change of details for Susan Bucceri as a person with significant control on 2023-05-26

View Document

14/02/2414 February 2024 Director's details changed for Mr Bradlie-Jon Bucceri on 2023-06-12

View Document

14/02/2414 February 2024 Director's details changed for Susan Bucceri on 2023-05-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Dario Paul Bucceri as a person with significant control on 2016-04-06

View Document

16/05/2216 May 2022 Change of details for Susan Bucceri as a person with significant control on 2016-04-06

View Document

11/05/2211 May 2022 Appointment of Mr Bradlie-Jon Bucceri as a director on 2022-04-01

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/08/166 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BUCCERI / 18/03/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUCCERI / 18/03/2016

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIO PAUL BUCCERI / 18/03/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARIO BUCCERI / 25/02/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUCCERI / 25/02/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BUCCERI / 25/02/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 9 LALEHAM ROAD MARGATE KENT CT9 3QA

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

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

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIO BUCCERI / 10/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUCCERI / 10/05/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 9 LALEHAM ROAD MARGATE KENT CT9 3QA

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: MANNA HOUSE 21 FORELAND HEIGHTS BROADSTAIRS KENT CT10 3FU

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 30 PRICES AVENUE MARGATE CT9 2NT

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 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