MANATTI ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

24/07/2524 July 2025 Registered office address changed from 1 Seven Kings Roda Ilford Essex IG3 8DQ to 86 Lower Road Orpington BR5 4AL on 2025-07-24

View Document

28/05/2528 May 2025 Termination of appointment of Shakima Sharik as a secretary on 2022-05-02

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

08/04/228 April 2022 Registered office address changed from 1 Evergreen Court Grange Avenue Wickford SS12 0NQ England to 1 Seven Kings Roda Ilford Essex IG3 8DQ on 2022-04-08

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 EVERGREEN COURT 1 EVERGREEN COURT GRANGE AVENUE WICKFORD ESSEX SS12 0NQ ENGLAND

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SHAKIMA SHARIK / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANATI CHE AMITTAI CHIBUZO / 15/07/2020

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM FLAT2 ,65 WARMINSTER ROAD 65 WARMINSTER ROAD FLAT 2 LONDON SE25 4FD ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MISS SHAKIMA SHARIK

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANATI CHIBUZO / 19/09/2018

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY ONEKA MURRAY

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 142 A COURTHILL ROAD LONDON LEWISHAM SE13 6DR UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1713 July 2017 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