MANES PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

21/04/2521 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Change of details for Mr Alper Ozceylan as a person with significant control on 2024-11-26

View Document

29/11/2429 November 2024 Notification of Muhammad Salman as a person with significant control on 2024-11-26

View Document

29/11/2429 November 2024 Termination of appointment of Zahid Tabbassum as a director on 2024-11-26

View Document

29/11/2429 November 2024 Appointment of Mr Muhammad Salman as a director on 2024-11-26

View Document

29/11/2429 November 2024 Change of share class name or designation

View Document

27/11/2427 November 2024 Particulars of variation of rights attached to shares

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Accounts

29/07/2429 July 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Change of details for Mr Alper Ozceylan as a person with significant control on 2024-04-25

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Director's details changed for Mr Alper Ozceylan on 2024-04-25

View Document

07/02/247 February 2024 Change of details for Mr Alper Ozceylan as a person with significant control on 2024-01-01

View Document

06/02/246 February 2024 Director's details changed for Mr Alper Ozceylan on 2024-01-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Termination of appointment of Oncu Gocebe as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Zahid Tabbassum as a director on 2022-12-06

View Document

20/10/2220 October 2022 Appointment of Mr Oncu Gocebe as a director on 2022-10-05

View Document

13/10/2213 October 2022 Termination of appointment of Oncu Gocebe as a director on 2022-10-05

View Document

13/09/2213 September 2022 Change of details for Mr Alper Ozceylan as a person with significant control on 2022-08-29

View Document

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

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

13/07/2113 July 2021 Notification of Busra Ozceylan as a person with significant control on 2021-05-06

View Document

13/07/2113 July 2021 Cessation of Alya Group of Companies Ltd as a person with significant control on 2021-05-06

View Document

13/07/2113 July 2021 Notification of Alper Ozceylan as a person with significant control on 2021-05-06

View Document

25/06/2125 June 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER OZCEYLAN / 28/04/2021

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER OZCEYLAN / 28/04/2021

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONCU GOCEBE

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR ONCU GOCEBE

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

22/03/2122 March 2021 COMPANY NAME CHANGED ONCU & PARTNERS LTD CERTIFICATE ISSUED ON 22/03/21

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM UNIT 4F/H LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP UNITED KINGDOM

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM UNIT 1J LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP ENGLAND

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR. ALPER OZCEYLAN / 30/11/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR. ALPER OZCEYLAN / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER OZCEYLAN / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPER OZCEYLAN / 30/11/2020

View Document

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

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM C/O ONCU ACCOUNTANCY UNIT 1J LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP UNITED KINGDOM

View Document

03/02/203 February 2020 COMPANY NAME CHANGED SEAL CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 03/02/20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALPER OZCEYLAN / 13/06/2018

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR. ALPER OZCEYLAN / 22/02/2018

View Document

21/02/1821 February 2018 CESSATION OF PARVIN MAMMADOV AS A PSC

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ALPER OZCEYLAN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PARVIN MAMMADOV

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPER OZCEYLAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR PARVIN MAMMADOV

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALPER OZCEYLAN

View Document

14/07/1614 July 2016 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