MANUKA AI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Resolutions |
05/09/255 September 2025 New | Appointment of Mr Michael Mccannon as a director on 2025-08-25 |
05/09/255 September 2025 New | Registered 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 |
10/07/2510 July 2025 | Statement of capital following an allotment of shares on 2025-06-23 |
10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with updates |
10/07/2510 July 2025 | Termination of appointment of Mark Edward John Hutchinson as a director on 2025-06-18 |
10/07/2510 July 2025 | Appointment of Mr Mark Ackerman as a director on 2025-06-18 |
23/04/2523 April 2025 | Unaudited abridged accounts made up to 2024-12-31 |
16/04/2516 April 2025 | Certificate of change of name |
10/04/2510 April 2025 | Withdrawal of a person with significant control statement on 2025-04-10 |
10/04/2510 April 2025 | Notification of Tquila Gp Limited as a person with significant control on 2025-02-26 |
09/04/259 April 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
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 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
03/04/253 April 2025 | Appointment of Mr Gareth Martin as a director on 2025-02-24 |
03/04/253 April 2025 | Termination of appointment of Ronald Anthony Collins as a director on 2025-01-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
13/05/2413 May 2024 | Unaudited abridged accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-02-22 |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-03-04 |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Memorandum and Articles of Association |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/03/2329 March 2023 | Certificate of change of name |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Termination of appointment of Munsoor Ahmad Farrukh Negyal as a director on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Paul Grosart as a director on 2023-01-31 |
01/02/231 February 2023 | Appointment of Mr Ronald Anthony Collins as a director on 2023-02-01 |
27/01/2327 January 2023 | Appointment of Mr Robert John Fiddaman as a director on 2023-01-16 |
27/01/2327 January 2023 | Statement of capital following an allotment of shares on 2022-05-16 |
27/01/2327 January 2023 | Notification of a person with significant control statement |
27/01/2327 January 2023 | Cessation of Tquila Limited as a person with significant control on 2022-05-16 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
27/01/2327 January 2023 | Appointment of Mr David Dempsey as a director on 2023-01-16 |
12/01/2312 January 2023 | Appointment of Mr Mark Edward John Hutchinson as a director on 2023-01-10 |
11/01/2311 January 2023 | Termination of appointment of David John Gillard as a director on 2023-01-10 |
11/01/2311 January 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
16/12/2116 December 2021 | Termination of appointment of John Wayne Dever as a director on 2021-12-16 |
16/12/2116 December 2021 | Appointment of Mr David John Gillard as a director on 2021-12-16 |
16/12/2116 December 2021 | Termination of appointment of Robert Oliver John Bruce as a director on 2021-12-16 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-09-30 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
18/11/2118 November 2021 | Cessation of John Dever as a person with significant control on 2021-11-10 |
18/11/2118 November 2021 | Cessation of Paul Grosart as a person with significant control on 2021-11-10 |
18/11/2118 November 2021 | Cessation of Robert Oliver John Bruce as a person with significant control on 2021-11-10 |
18/11/2118 November 2021 | Cessation of Munsoor Ahmad Farrukh Negyal as a person with significant control on 2021-11-10 |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
18/11/2118 November 2021 | Notification of Tquila Limited as a person with significant control on 2021-11-10 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
16/04/2116 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020 |
15/05/2015 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM HOLYOAKE HOUSE HANOVER STREET MANCHESTER M60 0AS ENGLAND |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM BANK GALLERY HIGH STREET KENILWORTH CV8 1LY ENGLAND |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/12/1722 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GROSART |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEVER |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
04/10/174 October 2017 | SAIL ADDRESS CREATED |
04/10/174 October 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRUCE |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNSOOR NEGYAL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OLIVER JOHN BRUCE / 23/08/2017 |
30/09/1630 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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