MANUKA AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewAppointment of Mr Michael Mccannon as a director on 2025-08-25

View Document

05/09/255 September 2025 NewRegistered office address changed from Dalton Place 29 John Dalton Street Manchester M2 6DS England to 100 Embankment Cathedral Approach Salford M3 7FB on 2025-09-05

View Document

10/07/2510 July 2025 Statement of capital following an allotment of shares on 2025-06-23

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

10/07/2510 July 2025 Termination of appointment of Mark Edward John Hutchinson as a director on 2025-06-18

View Document

10/07/2510 July 2025 Appointment of Mr Mark Ackerman as a director on 2025-06-18

View Document

23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Withdrawal of a person with significant control statement on 2025-04-10

View Document

10/04/2510 April 2025 Notification of Tquila Gp Limited as a person with significant control on 2025-02-26

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

09/04/259 April 2025 Register inspection address has been changed from 15 Wood Road Manchester M16 8BH England to 4 Vicarage Road Teddington TW11 8EZ

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

03/04/253 April 2025 Appointment of Mr Gareth Martin as a director on 2025-02-24

View Document

03/04/253 April 2025 Termination of appointment of Ronald Anthony Collins as a director on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

13/05/2413 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/03/2329 March 2023 Certificate of change of name

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Termination of appointment of Munsoor Ahmad Farrukh Negyal as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Paul Grosart as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Ronald Anthony Collins as a director on 2023-02-01

View Document

27/01/2327 January 2023 Appointment of Mr Robert John Fiddaman as a director on 2023-01-16

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-05-16

View Document

27/01/2327 January 2023 Notification of a person with significant control statement

View Document

27/01/2327 January 2023 Cessation of Tquila Limited as a person with significant control on 2022-05-16

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/01/2327 January 2023 Appointment of Mr David Dempsey as a director on 2023-01-16

View Document

12/01/2312 January 2023 Appointment of Mr Mark Edward John Hutchinson as a director on 2023-01-10

View Document

11/01/2311 January 2023 Termination of appointment of David John Gillard as a director on 2023-01-10

View Document

11/01/2311 January 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of John Wayne Dever as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr David John Gillard as a director on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Robert Oliver John Bruce as a director on 2021-12-16

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Cessation of John Dever as a person with significant control on 2021-11-10

View Document

18/11/2118 November 2021 Cessation of Paul Grosart as a person with significant control on 2021-11-10

View Document

18/11/2118 November 2021 Cessation of Robert Oliver John Bruce as a person with significant control on 2021-11-10

View Document

18/11/2118 November 2021 Cessation of Munsoor Ahmad Farrukh Negyal as a person with significant control on 2021-11-10

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

18/11/2118 November 2021 Notification of Tquila Limited as a person with significant control on 2021-11-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

16/04/2116 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020

View Document

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM HOLYOAKE HOUSE HANOVER STREET MANCHESTER M60 0AS ENGLAND

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM BANK GALLERY HIGH STREET KENILWORTH CV8 1LY ENGLAND

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/12/1722 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GROSART

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEVER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

04/10/174 October 2017 SAIL ADDRESS CREATED

View Document

04/10/174 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRUCE

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNSOOR NEGYAL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OLIVER JOHN BRUCE / 23/08/2017

View Document

30/09/1630 September 2016 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