MANYPETS LTD

Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Roger Jonathan Fink as a secretary on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Steven Paul Mendel as a director on 2024-02-09

View Document

19/12/2319 December 2023 Appointment of Mr Martin Richard Totty as a director on 2023-12-18

View Document

11/12/2311 December 2023 Termination of appointment of Oke Amogu Eleazu as a director on 2023-12-06

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

23/09/2323 September 2023 Full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Satisfaction of charge 078864300001 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 078864300002 in full

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

24/11/2224 November 2022 Full accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

06/08/216 August 2021 Appointment of Mr Roger Jonathan Fink as a secretary on 2021-08-03

View Document

06/08/216 August 2021 Termination of appointment of Beverley Mendel as a secretary on 2021-08-03

View Document

06/08/216 August 2021 Termination of appointment of Rachel Jane Biggs as a secretary on 2021-08-03

View Document

04/06/214 June 2021 Memorandum and Articles of Association

View Document

20/05/2020 May 2020 ADOPT ARTICLES 01/05/2020

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR PHILIPPE MAGALHAES TEIXEIRA DA MOTA

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MORGENTHALER

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR MICHAEL WARREN VOSTRIZANSKY

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 1B SUMMERS STREET LONDON EC1R 5BD ENGLAND

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR JAMES HARRY SUTCLIFFE

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEARSON

View Document

03/10/193 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 397.2558

View Document

08/07/198 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 396.3823

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078864300001

View Document

31/05/1931 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 391.7927

View Document

29/05/1929 May 2019 ADOPT ARTICLES 18/04/2019

View Document

19/03/1919 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 369.6883

View Document

30/01/1930 January 2019 19/01/19 STATEMENT OF CAPITAL GBP 369.5468

View Document

30/01/1930 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 369.2638

View Document

11/01/1911 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 368.4505

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 367.2899

View Document

12/09/1812 September 2018 CESSATION OF OCTOPUS INVESTMENTS LIMITED AS A PSC

View Document

10/08/1810 August 2018 ADOPT ARTICLES 26/06/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FERGUSON / 16/07/2018

View Document

19/07/1819 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 358.5200

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR PAUL ALFONS MORGENTHALER

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MATTHEW FARLEY / 01/04/2018

View Document

14/02/1814 February 2018 ADOPT ARTICLES 20/12/2017

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR DAVID SCHAPIRO

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ANTHONY JOHN PEARSON

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM UNIT B, 1-10 SUMMERS STREET LONDON EC1R 5BD ENGLAND

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 31-35 KIRBY STREET LONDON EC1N 8TE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 SAIL ADDRESS CHANGED FROM: 14 NEW STREET LONDON EC2M 4HE

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ROBERT THOMSON

View Document

25/11/1625 November 2016 SUB-DIVISION 26/10/16

View Document

25/11/1625 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 288.88

View Document

21/11/1621 November 2016 ADOPT ARTICLES 26/10/2016

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR MALCOLM FERGUSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GILBERT

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHENTON

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 229.92

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY MENDEL / 31/12/2015

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANE BIGGS / 31/12/2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR TIMOTHY SHENTON

View Document

20/10/1520 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 219.92

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR SAMUEL JOSEPH GILBERT

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 214.88

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 37 FLOWER LANE LONDON NW7 2JN

View Document

27/05/1527 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 189.33

View Document

20/04/1520 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 15/04/14 STATEMENT OF CAPITAL GBP 305.23

View Document

22/04/1422 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANE BIGGS / 29/06/2012

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

10/06/1310 June 2013 26/02/13 STATEMENT OF CAPITAL GBP 121.21

View Document

03/04/133 April 2013 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

26/02/1326 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1326 February 2013 SAIL ADDRESS CREATED

View Document

14/01/1314 January 2013 29/10/12 STATEMENT OF CAPITAL GBP 116.17

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 SECOND FILING FOR FORM SH01

View Document

03/08/123 August 2012 ADOPT ARTICLES 23/07/2012

View Document

03/08/123 August 2012 SUB-DIVISION 29/06/12

View Document

01/08/121 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 106.07

View Document

01/08/121 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 111.12

View Document

01/08/121 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1213 July 2012 SECRETARY APPOINTED BEVERLEY MENDEL

View Document

13/07/1213 July 2012 SECRETARY APPOINTED RACHEL JANE BIGGS

View Document

10/07/1210 July 2012 SUB-DIVISION 29/06/12

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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