MANUS NEURODYNAMICA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2024-08-31

View Document

30/04/2530 April 2025 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2025-04-30

View Document

17/02/2517 February 2025 Registered office address changed from 4a John Street Cullercoats North Shields Tyne and Wear NE30 4PL to The Grainger Suite Dobson House Newcastle upon Tyne NE3 3PF on 2025-02-17

View Document

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

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-08-31

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

09/10/239 October 2023 Appointment of Mbm Secretarial Services Limited as a secretary on 2023-10-09

View Document

09/10/239 October 2023 Notification of a person with significant control statement

View Document

09/10/239 October 2023 Cessation of Rutger Christiaan Zietsma as a person with significant control on 2023-05-10

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Accounts for a small company made up to 2022-08-31

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of Frank Thomas Collins as a director on 2022-03-02

View Document

30/03/2230 March 2022 Termination of appointment of Richard Hermon-Taylor as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Frank Thomas Collins as a director on 2022-03-01

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-08-31

View Document

23/11/2123 November 2021 Termination of appointment of Andrew Sean Castell as a director on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Dr Guy Henry Wood-Gush as a director on 2021-11-01

View Document

03/02/213 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 ADOPT ARTICLES 18/12/2020

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / DR. RUTGER CHRISTIAAN ZIETSMA / 18/12/2020

View Document

06/01/216 January 2021 21/12/20 STATEMENT OF CAPITAL GBP 224.884

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'BRIEN

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED DR TERENCE KEVIN O'BRIEN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 ADOPT ARTICLES 22/05/2020

View Document

11/06/2011 June 2020 27/03/20 STATEMENT OF CAPITAL GBP 187.189

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / DR. RUTGER CHRISTIAAN ZIETSMA / 25/10/2018

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 142.95

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR RICHARD HERMON-TAYLOR

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED DR KEITH JAMES REDPATH

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ANDREW SEAN CASTELL

View Document

22/11/1822 November 2018 ADOPT ARTICLES 24/10/2018

View Document

09/11/189 November 2018 SUB-DIVISION 25/10/18

View Document

09/11/189 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 130.61

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/12/1729 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

28/12/1728 December 2017 SECOND FILED SH01 - 01/03/15 STATEMENT OF CAPITAL GBP 100.00

View Document

28/12/1728 December 2017 SECOND FILED SH01 - 05/02/15 STATEMENT OF CAPITAL GBP 95.00

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/154 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 95

View Document

05/02/155 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 95

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 114 DURHAM ROAD GATESHEAD TYNE AND WEAR NE8 4EL

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUTGER CHRISTIAAN ZIETSMA / 01/05/2011

View Document

04/11/104 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUTGER CHRISTIAAN ZIETSMA / 14/08/2010

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY ANITA CHAN

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 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