MANOR HOUSE DS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registration of charge 097156260005, created on 2024-03-20

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-26 with updates

View Document

26/12/2226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

26/12/2226 December 2022 Notification of Sanaz Veisseh as a person with significant control on 2021-06-02

View Document

26/12/2226 December 2022 Appointment of Dr Sanaz Veisseh as a director on 2022-12-20

View Document

26/12/2226 December 2022 Change of details for Mrs Sepideh Sandra Veisseh as a person with significant control on 2022-12-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-01-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM UNIT 44 2 -3 COLERIDGE GARDENS LONDON NW6 3QH ENGLAND

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/09/189 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIREZA KAKAVAND / 09/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SEPIDEH SANDRA VEISSEH / 05/09/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 DIRECTOR APPOINTED MR ALIREZA KAKAVAND

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 GUARENTEE, DEBENTURE AND LEGAL CHARGE 28/02/2017

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097156260002

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097156260001

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 240A COLNEY HATCH LANE MUSWELL HILL LONDON N10 1BD ENGLAND

View Document

18/08/1618 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 1409304

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 2 WEMBURY MEWS LONDON N6 5XJ ENGLAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 240A COLNEY HATCH LANE LONDON N10 1BD ENGLAND

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 2 WEMBURY MEWS HIGHGATE LONDON N6 5XJ ENGLAND

View Document

04/08/154 August 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

03/08/153 August 2015 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