MANUMISSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/08/2413 August 2024 Change of details for Mr Andrew Dickie as a person with significant control on 2024-08-13

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DICKIE / 28/10/2019

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DICKIE

View Document

07/11/177 November 2017 CESSATION OF CITICONSULTANTS LIMITED AS A PSC

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKIE

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR DANIEL LUKE WALL

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DICKIE / 01/10/2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM PO BOX 848 28 GLENFIELD AVE SOUTHAMPTON SO18 4AQ

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

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

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O M & J ACCOUNTANCY SERVICES LIMITED 87 FITZWILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 5LG ENGLAND

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 44 ESTATE BUILDINGS RAILWAY STREET, HUDDERSFIELD HD1 1JY

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DICKIE / 11/11/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR CITI HOLDINGS UK LTD

View Document

12/12/0912 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/12/082 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR ANDREW DICKIE

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY LORRAINE SHERRY

View Document

10/07/0810 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: MANUMISSION COURT, 3 PANWELL ROAD, SOUTHAMPTON HANTS SO18 6BJ

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: INNISFREE HOUSE GLENFIELD AVENUE SOUTHAMPTON SO18 4ER

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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