MANVITHA LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJETHA MADEY / 25/01/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGESWARA RAO VALLURI / 10/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJETHA MADEY / 10/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS VIJETHA MADEY

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGESWARA RAO VALLURI / 02/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 139 KINGSTON ROAD KINGSTON ROAD LONDON SW19 1LT

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGESWARA RAO VALLURI / 20/05/2014

View Document

31/07/1431 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGESWARA RAO VALLURI / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGESWARA RAO VALLURI / 14/06/2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM TAX-LINK 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT ENGLAND

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 14 BOROUGH BRIDGE OAKHILL MILTON KEYNES MK5 6FY ENGLAND

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGESWARA RAO VALLURI / 06/05/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAOI VALLURI / 14/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAOI VALLURI / 27/02/2012

View Document

13/02/1313 February 2013 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAOI VALLURI / 03/07/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAOI VALLURI / 03/02/2012

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAOI VALLUR / 13/07/2011

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information