MANUTAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-09-30

View Document

16/05/2516 May 2025 Termination of appointment of Jonathan Paul Metcalfe as a director on 2025-05-13

View Document

16/05/2516 May 2025 Appointment of Mr Justin Tromans as a director on 2025-05-13

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-09-30

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR XAVIER EMMANUEL GUICHARD

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRE GUICHARD

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/12/1211 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECTION 519

View Document

09/10/129 October 2012 SECT 519 AUD

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MARTIN LUDDINGTON

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE GUICHARD / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PIERRE HUGO GUICHARD / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-OLIVER BRIAL / 08/12/2009

View Document

09/10/099 October 2009 SECRETARY APPOINTED PIERRE-OLIVIER BRIAL

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED PIERRE-OLIVIER BRIAL

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED PHILIP SMITH

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY RESIGNED ANTHONY BAILEY

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 7 ST STEPHENS COURT 15/17 ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

28/12/0128 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

26/04/9926 April 1999 ADOPT MEM AND ARTS 22/03/99 ALTER MEM AND ARTS

View Document

01/03/991 March 1999 NC INC ALREADY ADJUSTED 12/02/99

View Document

01/03/991 March 1999 � NC 25000/6000000 12/02/99

View Document

19/02/9919 February 1999 COMPANY NAME CHANGED KEY INDUSTRIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/02/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 26/11/98; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/12/98

View Document

21/07/9821 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: G OFFICE CHANGED 13/03/94 268 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1PJ

View Document

23/12/9323 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: G OFFICE CHANGED 23/03/93 LANSDOWNE CHAMBERS 2 LANSDOWNE CRESENT BOURNEMOUTH BH1 1RU

View Document

18/12/9218 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92

View Document

13/11/9213 November 1992 INDEMNIFY PERSONNEL 28/10/92

View Document

29/07/9229 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

08/03/918 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/919 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

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