MANNY BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 24/10/2424 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2021-02-28 |
| 29/06/2129 June 2021 | Cessation of Manpreet Kaur as a person with significant control on 2020-05-01 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/12/2030 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 10/10/2010 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075284430001 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 23/07/1923 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
| 18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANPREET KAUR / 18/06/2019 |
| 18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS MANPREET KAUR / 18/06/2019 |
| 18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH / 18/06/2019 |
| 18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 6 NORWOOD GARDENS HAYES MIDDLESEX UB4 9LU |
| 18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH / 18/06/2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 03/10/173 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 11/03/1611 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075284430001 |
| 01/03/161 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/03/1513 March 2015 | DIRECTOR APPOINTED MRS MANPREET KAUR |
| 13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 6 NORWOOD GARDENS HAYES MIDDLESEX UB4 9LU ENGLAND |
| 13/03/1513 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH / 01/02/2015 |
| 13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 146 STANDARD ROAD HOUNSLOW TW4 7AX |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 12/05/1412 May 2014 | DIRECTOR APPOINTED MR MANINDER SINGH |
| 08/05/148 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MANPREET KAUR |
| 25/04/1425 April 2014 | DIRECTOR APPOINTED MRS MANPREET KAUR |
| 25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MANINDER SINGH |
| 27/03/1427 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
| 27/06/1327 June 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 11/06/1311 June 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 27/04/1227 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 14/02/1114 February 2011 | 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