MANCRAFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Registered office address changed from 204 Field End Road Pinner HA5 1rd England to The Lodge Bracknell Road Bagshot GU19 5HT on 2024-11-18 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Micro company accounts made up to 2023-03-31 |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-03-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Micro company accounts made up to 2021-03-31 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
22/06/2122 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/10/209 October 2020 | REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 1ST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
12/07/1912 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAR SINGH MEHLI |
12/07/1912 July 2019 | CESSATION OF SANT RAM GHAI AS A PSC |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR AMAR SINGH MEHLI |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SANT GHAI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANT RAM GHAI / 09/03/2018 |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SANT RAM GHAI / 09/03/2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/03/168 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
05/12/145 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 ONN |
22/05/1422 May 2014 | 14/03/13 STATEMENT OF CAPITAL GBP 100 |
22/05/1422 May 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
08/08/138 August 2013 | DIRECTOR APPOINTED MR SANT RAM GHAI |
19/03/1319 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
01/03/131 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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