MANA99 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCertificate of change of name

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Director's details changed for Mr Daniel Jordon Searle on 2024-12-01

View Document

23/12/2423 December 2024 Change of details for Mr Daniel Jordon Searle as a person with significant control on 2024-12-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

30/09/2430 September 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

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

12/11/2312 November 2023 Director's details changed for Mr Daniel Jordon Searle on 2023-11-01

View Document

12/11/2312 November 2023 Change of details for Mr Daniel Jordon Searle as a person with significant control on 2023-07-01

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to Suite B, Castle House Park Road Banstead Surrey SM7 3BT on 2023-09-27

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

16/12/2216 December 2022 Cessation of Paul Jones as a person with significant control on 2020-03-10

View Document

16/12/2216 December 2022 Change of details for Mr Daniel Jordon Searle as a person with significant control on 2020-03-10

View Document

09/12/229 December 2022 Director's details changed for Mr Daniel Jordon Searle on 2022-12-08

View Document

09/12/229 December 2022 Director's details changed for Mr Daniel Jordon Searle on 2022-12-08

View Document

08/12/228 December 2022 Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to 69-71 East Street Epsom Surrey KT17 1BP on 2022-12-08

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1817 December 2018 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