MANUKA BAR AND KITCHEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

27/08/2527 August 2025 NewCurrent accounting period extended from 2025-08-26 to 2025-08-31

View Document

22/08/2522 August 2025 NewRegistered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2025-08-22

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-27 to 2024-08-26

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-08-29

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

18/04/2318 April 2023 Registration of charge 109135530002, created on 2023-04-17

View Document

18/04/2318 April 2023 Registration of charge 109135530003, created on 2023-04-17

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-08-29

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR ZACHARY BIMSON-SZALAI / 17/08/2020

View Document

17/08/2017 August 2020 CESSATION OF ZACHARY BIMSON-SZALAI AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BISON CORPORATION LIMITED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109135530001

View Document

03/09/193 September 2019 CESSATION OF JOHN ALLEWAY AS A PSC

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 59 TARRING ROAD WORTHING BN11 4EP ENGLAND

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

14/05/1914 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109135530001

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLEWAY

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMPSON

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 14/08/2017

View Document

15/08/1715 August 2017 COMPANY NAME CHANGED MANUKA BAR AND RESTAURANT LTD CERTIFICATE ISSUED ON 15/08/17

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON DRUMMER / 14/08/2017

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED MANUKA BAR AND RESTURANT LTD CERTIFICATE ISSUED ON 14/08/17

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR BENJAMIN THOMPSON DRUMMER

View Document


More Company Information