MANNIX SECURITY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Notification of Joel Nathanael Mannix as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Cessation of Joel Nathanael Mannix as a person with significant control on 2025-03-24

View Document

20/03/2520 March 2025 Notification of Joel Nathanael Mannix as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Withdrawal of a person with significant control statement on 2025-03-20

View Document

01/03/251 March 2025 Micro company accounts made up to 2024-02-28

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Registered office address changed from 300 the Wenta Centre Colne Way Watford Hertfordshire WD24 7nd to Unit 1 Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2024-12-18

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Satisfaction of charge 094229790001 in full

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094229790001

View Document

31/08/1631 August 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL NATHANAEL MANNIX / 01/01/2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

23/08/1623 August 2016 Registered office address changed from , 8th Floor Elizabeth House, 54 - 58 High Street, Edgware, Middlesex, HA8 7EJ to Unit 1 Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2016-08-23

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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