MANAS INJECTION MOULDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewCancellation of shares. Statement of capital on 2024-12-31

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewCancellation of shares. Statement of capital on 2025-03-31

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Purchase of own shares.

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

21/08/2421 August 2024 Cancellation of shares. Statement of capital on 2024-06-30

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Purchase of own shares.

View Document

19/02/2419 February 2024 Cancellation of shares. Statement of capital on 2023-12-31

View Document

09/11/239 November 2023 Purchase of own shares.

View Document

09/11/239 November 2023 Cancellation of shares. Statement of capital on 2023-04-30

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

04/09/234 September 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

04/08/234 August 2023 Purchase of own shares.

View Document

26/04/2326 April 2023 Purchase of own shares.

View Document

26/04/2326 April 2023 Cancellation of shares. Statement of capital on 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Cessation of Anthony Peter Goodall as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Anthony Peter Goodall as a director on 2023-03-27

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059307060002

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059307060001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM UNIT SIX HENLEY'S BUSINESS PARK MANOR ROAD ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5NF

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR SIMON HALL

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HALL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 DIRECTOR APPOINTED MR RICHARD JAMES TITHECOTT

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/10/135 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

27/08/1127 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TATTERSHALL

View Document

27/08/1127 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERSHALL

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM UNIT ONE, HENLEYS BUSINESS PARK MANOR ROAD NEWTON ABBOT DEVON TQ12 5NF

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER GOODALL / 01/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/03/081 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 49 HAWKINS AVENUE TORQUAY TQ2 6ER

View Document

29/10/0729 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information