MANAV (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2024-10-30 |
01/08/251 August 2025 New | Confirmation statement made on 2025-06-30 with updates |
21/11/2421 November 2024 | Termination of appointment of Harmesh Singh as a director on 2024-10-29 |
21/11/2421 November 2024 | Appointment of Mr Dildar Singh Gold as a director on 2024-10-29 |
21/11/2421 November 2024 | Termination of appointment of Hardeep Kaur as a secretary on 2024-10-29 |
21/11/2421 November 2024 | Termination of appointment of Hardeep Kaur as a director on 2024-10-29 |
14/11/2414 November 2024 | Notification of Mndg Holdings Ltd as a person with significant control on 2024-10-29 |
14/11/2414 November 2024 | Cessation of Harmesh Singh as a person with significant control on 2024-10-29 |
14/11/2414 November 2024 | Cessation of Hardeep Kaur as a person with significant control on 2024-10-29 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with updates |
01/07/241 July 2024 | Annual return made up to 2007-06-30 with full list of shareholders |
28/05/2428 May 2024 | Statement of capital following an allotment of shares on 2006-07-01 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Satisfaction of charge 1 in full |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARMESH SINGH / 09/05/2017 |
09/05/179 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / HARDEEP KAUR / 01/05/2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM THE OLD SIDINGS HEOL Y PARC EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1AN |
15/07/1615 July 2016 | Registered office address changed from , the Old Sidings Heol Y Parc, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AN to Unit B1 Taffsmead Road Treforest Ind Est Mid Glamorgan CF37 5TF on 2016-07-15 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/11/1219 November 2012 | Registered office address changed from , 126 Parc Nant Celyn, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AA on 2012-11-19 |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 126 PARC NANT CELYN EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1AA |
09/07/129 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1130 March 2011 | DIRECTOR APPOINTED MRS HARDEEP KAUR |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARMESH SINGH / 01/10/2009 |
07/07/107 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/09/0715 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0729 August 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
14/07/0614 July 2006 | SECRETARY RESIGNED |
14/07/0614 July 2006 | DIRECTOR RESIGNED |
14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 126 PANC NANT CELYN EFAIL ISAF PONTYPRIDD CF38 1AA |
14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | |
30/06/0630 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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