MANORWEB LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Notification of Muhammad Arshad as a person with significant control on 2025-05-25

View Document

27/05/2527 May 2025 Appointment of Mr Muhammad Arshad as a director on 2025-05-25

View Document

27/05/2527 May 2025 Termination of appointment of Naveed Iqbal as a director on 2025-05-25

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Registered office address changed from 629 Rochdale Road Manchester M9 5SH England to Manorweb House Unit 27 st. Marys Street Preston PR1 5LN on 2025-05-27

View Document

27/05/2527 May 2025 Cessation of Naveed Iqbal as a person with significant control on 2025-05-25

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/08/2424 August 2024 Registered office address changed from 9 Parker Lane 9 Parker Lane Unit F Burnley BB11 2BY England to 629 Rochdale Road Manchester M9 5SH on 2024-08-24

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Amina Muhammad Ilyas as a director on 2023-06-30

View Document

25/04/2325 April 2023 Registered office address changed from 32-34 Lord Street Manchester M3 1HF England to 9 Parker Lane 9 Parker Lane Unit F Burnley BB11 2BY on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Change of details for Amina Muhammad Ilyas as a person with significant control on 2022-10-10

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2111 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMINA MUHAMMAD ILYAS

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED AMINA MUHAMMAD ILYAS

View Document

15/03/2115 March 2021 CESSATION OF DARREN SYMES AS A PSC

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MUHAMMAD ILYAS

View Document

02/03/212 March 2021 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