MANHEIM HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | |
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 29/09/2529 September 2025 New | |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 31/10/2431 October 2024 | |
| 31/10/2431 October 2024 | |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 26/09/2326 September 2023 | Full accounts made up to 2022-12-31 |
| 15/08/2315 August 2023 | Termination of appointment of Darren Paul Mornin as a director on 2023-06-28 |
| 15/08/2315 August 2023 | Appointment of Mr Ryan Reece Carson as a director on 2023-06-28 |
| 01/06/231 June 2023 | Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-01-30 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 05/10/225 October 2022 | Full accounts made up to 2021-12-31 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 07/10/217 October 2021 | Full accounts made up to 2020-12-31 |
| 20/05/1420 May 2014 | SECRETARY APPOINTED MICHAEL BUXTON |
| 12/05/1412 May 2014 | SECRETARY APPOINTED MICHAEL BUXTON |
| 06/05/146 May 2014 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED |
| 06/05/146 May 2014 | DIRECTOR APPOINTED MR MICHAEL BUXTON |
| 06/05/146 May 2014 | DIRECTOR APPOINTED MARIE LAURENE FRIEDMAN |
| 06/05/146 May 2014 | DIRECTOR APPOINTED ANITA DENISE GAMLEN |
| 06/05/146 May 2014 | DIRECTOR APPOINTED MR JOHN ERNEST BAILEY |
| 06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
| 06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
| 06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE |
| 06/05/146 May 2014 | ADOPT ARTICLES 02/04/2014 |
| 28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM |
| 25/03/1425 March 2014 | COMPANY NAME CHANGED NEWINCCO 1286 LIMITED CERTIFICATE ISSUED ON 25/03/14 |
| 09/01/149 January 2014 | 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