MANI CREATIVE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/09/2521 September 2025 NewApplication to strike the company off the register

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/05/235 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

14/02/2214 February 2022 Secretary's details changed for Mr Hing Hung Michael Chow on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Hing Hung Michael Chow on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Hing Hung Michael Chow as a person with significant control on 2022-02-14

View Document

04/02/224 February 2022 Withdrawal of the directors' residential address register information from the public register

View Document

04/02/224 February 2022 Withdrawal of the secretaries register information from the public register

View Document

04/02/224 February 2022 Withdrawal of the directors' register information from the public register

View Document

16/11/2116 November 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 43 Mill Fold Gardens 43 Mill Fold Gardens Chadderton Oldham Greater Manchester OL9 9FY on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from 43 Mill Fold Gardens 43 Mill Fold Gardens Chadderton Oldham Greater Manchester OL9 9FY United Kingdom to 43 Mill Fold Gardens Chadderton Oldham Greater Manchester OL9 9FY on 2021-11-16

View Document

16/11/2116 November 2021 Elect to keep the directors' residential address register information on the public register

View Document

16/11/2116 November 2021 Elect to keep the secretaries register information on the public register

View Document

16/11/2116 November 2021 Elect to keep the directors' register information on the public register

View Document

18/02/2118 February 2021 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