MANI DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Compulsory strike-off action has been discontinued |
| 16/09/2516 September 2025 New | Compulsory strike-off action has been discontinued |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-06-11 with no updates |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 26/12/2426 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 24/08/2424 August 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/11/194 November 2019 | COMPANY NAME CHANGED CONSTRUCTION BY DESIGN LTD CERTIFICATE ISSUED ON 04/11/19 |
| 01/11/191 November 2019 | CURRSHO FROM 30/06/2020 TO 31/03/2020 |
| 12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 21 EDGEHILL ROAD CHISLEHURST KENT BR7 6LA UNITED KINGDOM |
| 12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDI MANI |
| 12/09/1912 September 2019 | CESSATION OF RAFAEL JOSE RAFAEL JOSE SARAIVA AS A PSC |
| 12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RAFAEL CARRILHO SARAIVA |
| 12/09/1912 September 2019 | DIRECTOR APPOINTED MR FREDI MANI |
| 12/06/1912 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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