MANOR QS LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from 154-160 Fleet Street London EC4A 2DQ England to Empress House 43a Binley Road Coventry CV3 1HU on 2022-10-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS ELEANOR LOUISE CARTER-YOUL

View Document

15/11/1915 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK YOUL / 12/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK YOUL / 12/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 150 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7JS ENGLAND

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 22 YORK ROAD KINGSTON-UPON-THAMES KT2 6JF UNITED KINGDOM

View Document

12/04/1712 April 2017 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