MANOTRANS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
22/11/2422 November 2024 | Confirmation statement made on 2024-07-10 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
23/11/2323 November 2023 | Registered office address changed from 2 Lyndhurst Avenue Twickenham TW2 6BY England to 51 Burns Road Crawley RH10 3AT on 2023-11-23 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/11/225 November 2022 | Micro company accounts made up to 2022-06-30 |
20/11/2120 November 2021 | Micro company accounts made up to 2021-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM FLAT 4 ARGYLL COURT 38-48 HIGH STREET WHITTON TWICKENHAM TW2 7LT ENGLAND |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRIN-CONSTANTIN MANOLACHE / 06/01/2020 |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR CRIN-CONSTANTIN MANOLACHE / 06/01/2020 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CRIN CONSTANTIN MANOLACHE / 01/07/2019 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRIN CONSTANTIN MANOLACHE / 01/07/2019 |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM FLAT 4 38 -48 HIGH STREET WHITTON TWICKENHAM TW2 7LT UNITED KINGDOM |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CRIN CONSTANTIN MANOLACHE / 25/06/2019 |
18/06/1918 June 2019 | 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