MANNACO GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-15 with updates |
01/10/241 October 2024 | Satisfaction of charge 118288000001 in full |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Second filing of Confirmation Statement dated 2023-02-15 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Appointment of Brendan Liam Killough as a director on 2023-03-14 |
17/02/2317 February 2023 | Statement of capital following an allotment of shares on 2023-01-24 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
21/02/2221 February 2022 | Director's details changed for Mr Michael Lewis Cundall on 2022-02-21 |
21/02/2221 February 2022 | Director's details changed for Mr Lee Michael Adams on 2022-02-21 |
21/02/2221 February 2022 | Change of details for Mr Lee Michael Adams as a person with significant control on 2022-02-21 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE MICHAEL ADAMS / 21/08/2019 |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL ADAMS / 21/08/2019 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
18/06/1918 June 2019 | 24/05/19 STATEMENT OF CAPITAL GBP 100.00 |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118288000001 |
15/02/1915 February 2019 | 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