MANIFEST GLOBAL LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Termination of appointment of Christophe Jean Morand Pflieger as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mrs Raja Nassib Al-Khatib as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mrs Raja Al-Khatib as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Christophe Jean Morand Pflieger as a director on 2022-01-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALINA ISLAMOVA

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHE JEAN MORAND PFLIEGER / 05/02/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHE JEAN MORAND PFLIEGER / 05/02/2019

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHE JEAN MORAND PFLIEGER / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE JEAN MORAND PFLIEGER / 16/11/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE JEAN MORAND PFLIEGER / 01/09/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHE JEAN MORAND PFLIEGER / 01/09/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHE JEAN MORAND PFLIEGER / 01/01/2015

View Document

17/06/1517 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE JEAN MORAND PFLIEGER / 01/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHE JEAN MORAND PFLIEGER / 01/05/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHE JEAN MORAND PFLIEGER / 01/05/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHE JEAN MORAND PFLIEGER / 01/05/2014

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHE JEAN MORAND JEAN MORAND PFLIEGER / 01/05/2014

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1324 December 2013 ADOPT ARTICLES 01/07/2013

View Document

14/06/1314 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIES

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIES

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 41 MARINA POINT LENSBURY AVENUE LONDON SW6 2GX UNITED KINGDOM

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE PFLIEGER / 01/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR ALEXANDER DAVIES

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR RAJA AL-KHATIB

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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