MANANEXUS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
06/05/246 May 2024 | Confirmation statement made on 2024-02-07 with no updates |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX on 2023-06-14 |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Confirmation statement made on 2023-02-07 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Confirmation statement made on 2022-02-07 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Confirmation statement made on 2021-02-07 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
09/05/199 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BIANAN |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOMAS |
29/04/1929 April 2019 | DIRECTOR APPOINTED MR ARNELLE CERVANTES |
27/03/1927 March 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 4 DAVIES AVENUE NEWTON-LE-WILLOWS WA12 0NB UNITED KINGDOM |
12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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