MANO ART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

23/07/2523 July 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Termination of appointment of Krastan Dimitrov Stefanov as a director on 2024-01-01

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARYAN PETROV STANCHEV / 22/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN STANCHEV / 22/10/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 7 YORK CRESCENT LOUGHTON IG10 1RW ENGLAND

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 DIRECTOR APPOINTED MR KRASTAN DIMITROV STEFANOV

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLETA YORDANOVA

View Document

20/04/1920 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN STANCHEV / 19/04/2019

View Document

20/04/1920 April 2019 REGISTERED OFFICE CHANGED ON 20/04/2019 FROM 15 JESSEL DRIVE LOUGHTON IG10 2EX ENGLAND

View Document

20/04/1920 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARYAN PETROV STANCHEV / 19/04/2019

View Document

20/04/1920 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKOLETA NIKOLOVA YORDANOVA / 19/04/2019

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 DIRECTOR APPOINTED MRS NIKOLETA NIKOLOVA YORDANOVA

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN STANCHEV / 20/11/2017

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 33 WESTBURY ROAD WESTBURY ROAD LONDON E17 6RH ENGLAND

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARYAN PETROV STANCHEV / 20/11/2017

View Document

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN STANCHEV / 01/01/2017

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 719 A-B GREEN LANES LONDON N21 3RX ENGLAND

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 17 JEWEL ROAD LONDON E17 4QU

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 719 A-B GREEN LANES LONDON N21 3RX ENGLAND

View Document

15/10/1515 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 17 JEWEL ROAD LONDON E17 4QU

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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