MANHEIM HOLDINGS LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 New

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 New

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Termination of appointment of Darren Paul Mornin as a director on 2023-06-28

View Document

15/08/2315 August 2023 Appointment of Mr Ryan Reece Carson as a director on 2023-06-28

View Document

01/06/231 June 2023 Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-01-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MICHAEL BUXTON

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MICHAEL BUXTON

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR MICHAEL BUXTON

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MARIE LAURENE FRIEDMAN

View Document

06/05/146 May 2014 DIRECTOR APPOINTED ANITA DENISE GAMLEN

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR JOHN ERNEST BAILEY

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

06/05/146 May 2014 ADOPT ARTICLES 02/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
90 HIGH HOLBORN
LONDON
WC1V 6XX
UNITED KINGDOM

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED NEWINCCO 1286 LIMITED
CERTIFICATE ISSUED ON 25/03/14

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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