MANANA RESTAURANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Resolutions

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

14/03/2514 March 2025 Change of share class name or designation

View Document

13/03/2513 March 2025 Director's details changed for Mr Christopher Thomas Hookes on 2025-03-12

View Document

13/03/2513 March 2025 Change of details for Mr Christopher Thomas Hookes as a person with significant control on 2025-03-12

View Document

06/03/256 March 2025 Director's details changed for Mr Leigh Kenneth Hookes on 2025-03-06

View Document

25/02/2525 February 2025 Change of details for Mr Christopher Thomas Hookes as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Christopher Thomas Hookes on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Leigh Kenneth Hookes on 2025-02-24

View Document

25/02/2525 February 2025 Director's details changed for Mr Christopher Thomas Hookes on 2025-02-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/01/2512 January 2025 Change of details for Mr Leigh Kenneth Hookes as a person with significant control on 2022-04-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Termination of appointment of Rosemary Ann Hookes as a secretary on 2024-02-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Rosemary Ann Hookes as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045068010004

View Document

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN HOOKES / 08/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOOKES / 08/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH KENNETH HOOKES / 08/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN HOOKES / 08/08/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN HOOKES / 08/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH KENNETH HOOKES / 08/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HOOKES / 08/08/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

05/06/035 June 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/08/028 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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