MANNWEALTH LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/08/2531 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED UMAYR MOHAMED NAJMUDEEN / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR UMAYR MOHAMED NAJMUDEEN / 15/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM UNIT A THE GRAINSTORE 4 WESTERN GATEWAY LONDON E16 1BA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAYR MOHAMED NAJMUDEEN

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MOIN SYYED / 01/01/2016

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY SOFIA ALECCI

View Document

16/01/1816 January 2018 CESSATION OF SOFIA ALECCI AS A PSC

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR SOFIA ALECCI

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 DIRECTOR APPOINTED MOIN SYYED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED SOFIA ALECCI

View Document

22/03/1722 March 2017 SECRETARY APPOINTED SOFIA ALECCI

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAYR MOHAMED MOHAMED NAJMUDEEN / 22/10/2009

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

25/02/1425 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR NAJMUDEEN NIYAS

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAYR MOHAMED NAJMUDEEN / 01/10/2012

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 8 THE GRAINSTORE 4 WESTERN GATEWAY LONDON E16 1BA ENGLAND

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM UNIT 8 4 WESTERN GATEWAY LONDON E16 1BA ENGLAND

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM FLAT 45 THE GRAINSTORE 4 WESTERN GATEWAY LONDON E16 1BA

View Document

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/12/111 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 DISS40 (DISS40(SOAD))

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAYR MOHAMED NAJMUDEEN / 24/09/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NAJMUDEEN MOHAMED NIYAS / 24/09/2011

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM FLAT E 122 BLACKSTOCK ROAD LONDON N4 2DR UNITED KINGDOM

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NAJMUDEEN MOHAMED NIYAS / 13/08/2011

View Document

13/08/1113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAYR MOHAMED NAJMUDEEN / 13/08/2011

View Document

05/04/115 April 2011 DISS40 (DISS40(SOAD))

View Document

04/04/114 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

22/10/0922 October 2009 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