MANNES QUANTITATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-04-13 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
08/01/238 January 2023 | Micro company accounts made up to 2021-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-19 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
17/04/1817 April 2018 | DISS40 (DISS40(SOAD)) |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
10/04/1810 April 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/03/1615 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERY HENRY MANNES / 02/05/2013 |
31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM STANDARD HOUSE, WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1 XE |
31/01/1431 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERY HENRY MANNES / 01/05/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, SECRETARY THE BRIARS GROUP LTD |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/02/1124 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/02/0927 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THE OLD DAIRY, PEPER HAROW PARK GODALMING SURREY GU8 6BQ |
22/12/0622 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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