MANNION DANIELS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Resolutions

View Document

05/12/245 December 2024 Accounts for a medium company made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

11/11/2411 November 2024 Director's details changed for Matthew Wiltcher on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-11-11

View Document

07/01/247 January 2024 Full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Matthew Wiltcher on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr David Llewelyn Daniels on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mrs Ruth Amelia Mannion Daniels on 2022-11-28

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mrs Ruth Amelia Mannion Daniels on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr David Llewelyn Daniels on 2021-11-17

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MATTHEW WILTCHER

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

23/12/1523 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

29/06/1529 June 2015 ADOPT ARTICLES 22/06/2015

View Document

22/12/1422 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

13/01/1413 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

03/12/123 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

12/12/1112 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

20/04/1120 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED RUTH AMELIA MANNION DANIELS

View Document

10/12/1010 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED YOZUMANNION LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

30/11/1030 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY CHEN

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIELS / 10/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CHEN / 10/11/2009

View Document

04/01/104 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR RUTH DANIELS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY RUTH MANNION DANIELS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED MANNION DANIELS CONSULTING LIMIT ED CERTIFICATE ISSUED ON 14/09/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/08/0220 August 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: C/O BSG VALENTINE LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 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