MANAGE ME LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CASE / 08/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CASE / 08/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 70 WOODHOUSE ROAD NORTH WOLVERHAMPTON WV6 8JE ENGLAND

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHNEIL SINGH SAHOTA / 08/12/2020

View Document

08/12/208 December 2020 COMPANY NAME CHANGED BKS GLOBAL GOODS LTD CERTIFICATE ISSUED ON 08/12/20

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHNEIL SINGH SAHOTA / 08/12/2020

View Document

13/09/2013 September 2020 APPOINTMENT TERMINATED, DIRECTOR BALBINDER SAHOTA

View Document

13/09/2013 September 2020 REGISTERED OFFICE CHANGED ON 13/09/2020 FROM 19/21 HATCHETT STREET BIRMINGHAM B19 3NX UNITED KINGDOM

View Document

13/09/2013 September 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES CASE

View Document

13/09/2013 September 2020 DIRECTOR APPOINTED MR JOSHNEIL SINGH SAHOTA

View Document

13/09/2013 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES CASE

View Document

13/09/2013 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHNEIL SAHOTA

View Document

13/09/2013 September 2020 CESSATION OF BALBINDER KAUR SAHOTA AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

14/12/1814 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