MANORS APPAREL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registration of charge 116886900001, created on 2025-05-02 |
08/05/258 May 2025 | Change of details for Mr Joseph Regan as a person with significant control on 2024-12-22 |
07/05/257 May 2025 | Director's details changed for Mr Joseph Regan on 2024-12-22 |
01/05/251 May 2025 | Director's details changed for Mr Joseph Regan on 2025-04-28 |
01/05/251 May 2025 | Change of details for Mr Luke Davies as a person with significant control on 2025-04-28 |
01/05/251 May 2025 | Change of details for Mr Joseph Regan as a person with significant control on 2025-04-28 |
30/04/2530 April 2025 | Registered office address changed from 45 Wandsworth Bridge Road London SW6 2TB England to Floor 2 19 Gerrard Street London Greater London W1D 6JG on 2025-04-30 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/12/2421 December 2024 | Confirmation statement made on 2024-11-20 with updates |
20/12/2420 December 2024 | Director's details changed for Mr Joseph Regan on 2024-12-19 |
20/12/2420 December 2024 | Notification of Joseph Regan as a person with significant control on 2018-11-22 |
19/12/2419 December 2024 | Notification of Luke Davies as a person with significant control on 2019-02-07 |
16/10/2416 October 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
16/10/2416 October 2024 | Cessation of Joseph Regan as a person with significant control on 2024-10-01 |
16/10/2416 October 2024 | Cessation of Luke Davies as a person with significant control on 2024-10-01 |
29/08/2429 August 2024 | Micro company accounts made up to 2023-11-30 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Memorandum and Articles of Association |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/11/2323 November 2023 | Second filing of a statement of capital following an allotment of shares on 2023-08-09 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-20 with updates |
09/11/239 November 2023 | Change of details for Mr Joseph Regan as a person with significant control on 2019-02-07 |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
29/08/2329 August 2023 | Statement of capital following an allotment of shares on 2023-08-09 |
02/08/232 August 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
03/10/223 October 2022 | Change of details for Mr Joseph Regan as a person with significant control on 2019-02-07 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Micro company accounts made up to 2020-11-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
22/05/2022 May 2020 | 06/05/20 STATEMENT OF CAPITAL GBP 30696.788 |
22/05/2022 May 2020 | ARTICLES OF ASSOCIATION |
22/05/2022 May 2020 | ADOPT ARTICLES 06/03/2020 |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 9 IMPERIAL STUDIOS 3-9 IMPERIAL ROAD LONDON SW6 2AG UNITED KINGDOM |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DAVIES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/03/1914 March 2019 | ADOPT ARTICLES 28/02/2019 |
12/03/1912 March 2019 | SUB-DIVISION 07/02/19 |
12/03/1912 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 27908.525 |
05/03/195 March 2019 | 07/02/19 STATEMENT OF CAPITAL GBP 22222223 |
19/02/1919 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/02/1918 February 2019 | DIRECTOR APPOINTED MR LUKE DAVIES |
21/11/1821 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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