MANAGEIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Second filing of Confirmation Statement dated 2021-04-19

View Document

05/01/225 January 2022 Change of details for Mr Simon James Rutt as a person with significant control on 2020-11-01

View Document

05/01/225 January 2022 Cessation of Peter David Martin as a person with significant control on 2020-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 Confirmation statement made on 2021-04-19 with updates

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAKESH DUA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

19/07/1619 July 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

22/07/1522 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

21/07/1521 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1521 July 2015 24/01/14 STATEMENT OF CAPITAL GBP 120

View Document

14/07/1514 July 2015 SECOND FILING WITH MUD 19/04/14 FOR FORM AR01

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PETER DAVID MARTIN

View Document

18/06/1418 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 140

View Document

06/02/146 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 200

View Document

06/02/146 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 140

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 18 HILLSIDE ROAD BUSHEY WD23 2HA ENGLAND

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR RAKESH KUMAR DUA

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 8 PRIESTLEY DRIVE LARKFIELD AYLESFORD KENT ME20 6TX ENGLAND

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

19/04/1319 April 2013 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