MANI DESIGN & BUILD LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Registered office address changed from 38 Cricket Road Oxford OX4 3DQ England to 11 Vetch Place Oxford OX4 6QY on 2025-04-22

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 COMPANY NAME CHANGED CONSTRUCTION BY DESIGN LTD CERTIFICATE ISSUED ON 04/11/19

View Document

01/11/191 November 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAFAEL CARRILHO SARAIVA

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 21 EDGEHILL ROAD CHISLEHURST KENT BR7 6LA UNITED KINGDOM

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR FREDI MANI

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDI MANI

View Document

12/09/1912 September 2019 CESSATION OF RAFAEL JOSE RAFAEL JOSE SARAIVA AS A PSC

View Document

12/06/1912 June 2019 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