MANPREET INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Notification of Navpreet Kaur Aujlay as a person with significant control on 2020-10-30

View Document

12/04/2412 April 2024 Cessation of Lukhvear Singh as a person with significant control on 2020-10-30

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Lukhvear Singh Aujlay on 2023-04-04

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 1ST FLOOR DUDLEY HOUSE STONE STREET DUDLEY WEST MIDLANDS DY1 1NS UNITED KINGDOM

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 1 PENDEFORD PLACE PENDEFORD BUSINESS PARK WOLVERHAMPTON WV9 5HD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 109 WROTTESLEY ROAD WEST TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8UP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 1ST FLOOR DUDLEY HOUSE STONE STREET DUDLEY WEST MIDLANDS DY1 1NP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 109 WROTTESLEY ROAD WEST TETTENHALL WOLVERHAMPTON WV6 8UP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082495960002

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082495960001

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 3RD FLOOR DUDLEY HOUSE STONE STREET DUDLEY WEST MIDLANDS DY1 1NP

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PALMINDER SINGH

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PALMINDER SINGH

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR LUKHVEAR SINGH AUJLAY

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR LUKHVEAR SINGH AUJLAY

View Document

11/10/1211 October 2012 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