M&N IPSWICH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registration of charge 037416940012, created on 2025-05-16

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from 170 Colchester Road Ipswich Suffolk IP4 4RS to Khan House 235 Foxhall Road Ipswich Suffolk IP3 8LF on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Mohamed Maqsud Khan on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Mohamed Maqsud Khan as a person with significant control on 2024-11-27

View Document

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

View Accounts

19/12/2319 December 2023 Certificate of change of name

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Registration of charge 037416940011, created on 2023-02-22

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Satisfaction of charge 037416940010 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 037416940009 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Satisfaction of charge 037416940006 in full

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037416940008

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037416940007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037416940006

View Document

21/11/1721 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY NASIM KHAN

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MAQSUD KHAN / 26/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 COMPANY NAME CHANGED KHAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0415 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 COMPANY NAME CHANGED KHAN INVESTMENT LIMITED CERTIFICATE ISSUED ON 05/01/04

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/03/9926 March 1999 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