MANRAY PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
03/06/253 June 2025 | Appointment of Mr George Brett as a director on 2025-06-02 |
19/05/2519 May 2025 | Termination of appointment of Deborah Hermione Brett as a director on 2025-04-29 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
13/06/1713 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/09/159 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
09/09/159 September 2015 | SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM |
21/08/1421 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRETT / 18/08/2013 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HERMIONE BRETT / 18/08/2013 |
22/08/1322 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
16/05/1316 May 2013 | PREVSHO FROM 31/10/2013 TO 31/12/2012 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/08/1220 August 2012 | SAIL ADDRESS CREATED |
20/08/1220 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
20/08/1220 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HERMIONE BRETT / 20/08/2012 |
20/08/1220 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRETT / 20/08/2012 |
20/08/1220 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH TAHAN / 20/08/2012 |
20/08/1220 August 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH TAHAN / 24/01/2012 |
02/09/112 September 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/09/102 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
14/05/1014 May 2010 | STATEMENT OF COMPANY'S OBJECTS |
14/05/1014 May 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/05/1014 May 2010 | 07/05/10 STATEMENT OF CAPITAL GBP 250002 |
11/09/0911 September 2009 | DIRECTOR APPOINTED DEBORAH HERMIONE BRETT |
11/09/0911 September 2009 | DIRECTOR APPOINTED DAVID JOSEPH TAHAN |
11/09/0911 September 2009 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS |
11/09/0911 September 2009 | CURREXT FROM 31/08/2010 TO 31/10/2010 |
11/09/0911 September 2009 | NC INC ALREADY ADJUSTED 20/08/2009 |
11/09/0911 September 2009 | GBP NC 1000/150000 20/08/09 |
11/09/0911 September 2009 | APPOINTMENT TERMINATED DIRECTOR SHARON AYRES |
11/09/0911 September 2009 | DIRECTOR APPOINTED CHARLES BRETT |
18/08/0918 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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