MANU1990 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-02-29

View Document

08/10/248 October 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Registered office address changed from 100 Luther Street Leicester LE3 0QG England to 59 Bracebridge Street Nuneaton CV11 5PB on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from 59 Bracebridge Street Nuneaton CV11 5PB England to 59 Bracebridge Street Nuneaton CV11 5PB on 2023-06-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from 343 Camp Hill Road Nuneaton CV10 0JT England to 100 Luther Street Leicester LE3 0QG on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Emanuel-Sorin Udrea on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Emanuel-Sorin Udrea as a person with significant control on 2021-11-23

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR EMANUEL SORIN UDREA / 12/11/2020

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL SORIN UDREA / 12/11/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1816 February 2018 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