MANANSUKRUN LTD

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Registered office address changed from Adavos Botany Way Purfleet RM19 1SR England to Manorway Industrial Curzon Drive Grays RM17 6BG on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-10-27 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-30

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Previous accounting period extended from 2023-01-30 to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/07/2327 July 2023 Termination of appointment of Sunilkumar Anilkumar Mistry as a director on 2023-01-01

View Document

27/07/2327 July 2023 Appointment of Mr Anil Kumar Mistry as a director on 2023-01-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM UNIT 2 UNIT 2 12 JOHN STREET WALSALL WEST MIDLANDS WS2 8AF ENGLAND

View Document

30/09/1930 September 2019 Registered office address changed from , Unit 2 Unit 2, 12 John Street, Walsall, West Midlands, WS2 8AF, England to Adavos Botany Way Purfleet RM19 1SR on 2019-09-30

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/04/1822 April 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 Registered office address changed from , 35 Victoria Road, Suite M85, Darlington, County Durham, DL1 5SF, England to Adavos Botany Way Purfleet RM19 1SR on 2017-12-13

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 35 VICTORIA ROAD SUITE M85 DARLINGTON COUNTY DURHAM DL1 5SF ENGLAND

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/10/1623 October 2016 PREVSHO FROM 31/01/2017 TO 31/07/2016

View Document

28/02/1628 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 35 VICTORIA ROAD SUITE 85 DARLINGTON COUNTY DURHAM DL1 5SF ENGLAND

View Document

26/03/1526 March 2015 Registered office address changed from , 35 Victoria Road, Suite 85, Darlington, County Durham, DL1 5SF, England to Adavos Botany Way Purfleet RM19 1SR on 2015-03-26

View Document

09/03/159 March 2015 Registered office address changed from , C/O Sunil Mistry, Suite G1 Arundel Business Centre, 49 Station Road Harold Wood, Romford, Essex, RM3 0BS to Adavos Botany Way Purfleet RM19 1SR on 2015-03-09

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O SUNIL MISTRY SUITE G1 ARUNDEL BUSINESS CENTRE 49 STATION ROAD HAROLD WOOD ROMFORD ESSEX RM3 0BS

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANIL MISTRY

View Document

23/02/1323 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANIL MISTRY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL ANILKUMAR MISTRY / 10/02/2012

View Document

27/01/1227 January 2012 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