MANOUK LTD

Company Documents

DateDescription
23/09/2323 September 2023 Statement of affairs

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Registered office address changed from Bayside Business Centre Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB United Kingdom to Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of a voluntary liquidator

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from 310-312 Charminster Road Bournemouth Dorset BH8 9RT United Kingdom to Bayside Business Centre Willis Way Poole BH15 3TB on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from Bayside Business Centre Willis Way Poole BH15 3TB England to Bayside Business Centre Unit 1 Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB on 2021-07-27

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ARTHUR GRIGGS / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR GRIGGS / 09/01/2020

View Document

09/01/209 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 2

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACEY GRIGGS

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ARTHUR GRIGGS / 09/01/2020

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ARTHUR GRIGGS / 19/10/2018

View Document

18/04/1818 April 2018 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