MANA BIOSYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewCancellation of shares. Statement of capital on 2025-08-20

View Document

08/09/258 September 2025 NewPurchase of own shares.

View Document

08/09/258 September 2025 NewResolutions

View Document

04/09/254 September 2025 NewTermination of appointment of Andrea Jagodic as a director on 2025-08-26

View Document

13/03/2513 March 2025 Change of details for Miss Andrea Jagodic as a person with significant control on 2021-12-11

View Document

04/03/254 March 2025 Director's details changed for Miss Andrea Jagodic on 2024-12-30

View Document

04/03/254 March 2025 Change of details for Miss Andrea Jagodic as a person with significant control on 2024-12-30

View Document

04/03/254 March 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with updates

View Document

30/12/2330 December 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

30/12/2330 December 2023 Statement of capital following an allotment of shares on 2022-10-07

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

15/01/2315 January 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Statement of capital following an allotment of shares on 2022-08-08

View Document

25/09/2225 September 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

25/09/2225 September 2022 Micro company accounts made up to 2021-11-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

19/02/2219 February 2022 Cessation of Laurent Tadjo Kotch as a person with significant control on 2021-12-05

View Document

19/02/2219 February 2022 Notification of Laurent Tadjo Kotch as a person with significant control on 2021-12-11

View Document

19/02/2219 February 2022 Notification of Thomas Samuel Stringer as a person with significant control on 2021-12-11

View Document

19/02/2219 February 2022 Cessation of Thomas Samuel Stringer as a person with significant control on 2021-12-05

View Document

22/12/2122 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Miss Andrea Jagodic as a person with significant control on 2021-12-05

View Document

11/12/2111 December 2021 Statement of capital following an allotment of shares on 2021-12-05

View Document

11/12/2111 December 2021 Notification of Laurent Tadjo Kotch as a person with significant control on 2021-12-05

View Document

11/12/2111 December 2021 Notification of Thomas Samuel Stringer as a person with significant control on 2021-12-05

View Document

11/12/2111 December 2021 Registered office address changed from 12 Swan Road London SE16 7DL England to The Royal Institution 21 Albemarle Street London W1S 4BS on 2021-12-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2021-02-01

View Document

15/10/2115 October 2021 Change of details for Miss Andrea Jagodic as a person with significant control on 2021-02-01

View Document

15/10/2115 October 2021 Cessation of Laurent Tadjo Kotch as a person with significant control on 2021-02-01

View Document

15/10/2115 October 2021 Cessation of Thomas Samuel Stringer as a person with significant control on 2021-02-01

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENT TADJO KOTCH

View Document

01/02/211 February 2021 Confirmation statement made on 2021-02-01 with updates

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JAGODIC

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL STRINGER / 01/02/2021

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MISS ANDREA JAGODIC

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR LAURENT TADJO KOTCH

View Document

11/11/2011 November 2020 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