MINMAN LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Registration of charge 131960410005, created on 2025-05-14

View Document

16/05/2516 May 2025 Registration of charge 131960410004, created on 2025-04-29

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

14/02/2314 February 2023 Registered office address changed from C/O Bailey Oster, Mellor House 65-81 st Petersgate Stockport SK1 1DS United Kingdom to 13a Windsor Street Uxbridge UB8 1AB on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Registration of charge 131960410003, created on 2022-12-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/07/2119 July 2021 Director's details changed for Mrs Minal Patel on 2021-07-10

View Document

19/07/2119 July 2021 Director's details changed for Mr Manesh Anilkumar Patel on 2021-07-10

View Document

15/07/2115 July 2021 Registration of charge 131960410002, created on 2021-06-28

View Document

01/05/211 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131960410001

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information