MANUEL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Director's details changed for Priya Manikyam on 2022-09-20

View Document

28/09/2228 September 2022 Change of details for Mr Solomon Philip Manikyam as a person with significant control on 2022-09-20

View Document

28/09/2228 September 2022 Director's details changed for Mr Solomon Philip Manikyam on 2022-09-20

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR SOLOMON PHILIP MANIKYAM / 10/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR SOLOMON PHILIP MANIKYAM / 12/04/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 06/04/18 STATEMENT OF CAPITAL GBP 101

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PRIYA MANIKYAM / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR SOLOMON PHILIP MANIKYAM / 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON PHILIP MANIKYAM / 27/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED PRIYA MANIKYAM

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON PHILIP MANIKYAM / 13/04/2017

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

03/11/143 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LONG LODGE KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON PHILIP MANIKYAM / 01/07/2013

View Document

18/10/1218 October 2012 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