IGLU.COM MANCO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

04/03/254 March 2025

View Document

20/12/2420 December 2024 Registered office address changed from 2nd Floor 165 the Broadway Wimbledon London SW19 1NE to 6 Quay Point Northarbour Road Portsmouth PO6 3TD on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Richard Sidney John Downs on 2024-12-20

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Appointment of Mr David Stephen Leeds Gooch as a director on 2023-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023

View Document

22/02/2322 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

28/02/2228 February 2022

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

24/01/2024 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/19

View Document

24/01/2024 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/19

View Document

24/01/2024 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/19

View Document

24/01/2024 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/19

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080790720004

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MS LORNA JAYNE VINCENT

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/01/1930 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/18

View Document

30/01/1930 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/18

View Document

30/01/1930 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/18

View Document

30/01/1930 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/17

View Document

26/02/1826 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17

View Document

26/02/1826 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16

View Document

07/03/177 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16

View Document

07/03/177 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16

View Document

07/03/177 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIDNEY JOHN DOWNS / 08/10/2015

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1510 July 2015 SUB-DIVISION 12/06/15

View Document

10/07/1510 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 4008.43

View Document

24/06/1524 June 2015 ADOPT ARTICLES 12/06/2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080790720003

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080790720002

View Document

15/06/1515 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 ARTICLES OF ASSOCIATION

View Document

02/06/142 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1321 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 3903.13

View Document

19/06/1219 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1219 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 36285.400

View Document

19/06/1219 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 35704.90

View Document

08/06/128 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

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