MANIFESTO GROUP LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/06/1521 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER JAMES THOMAS / 30/03/2014

View Document

20/06/1420 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 14 SANDOWN ROAD MEXBOROUGH SOUTH YORKSHIRE S64 0BL

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY HELEN THOMAS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN THOMAS

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/06/124 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 PREVEXT FROM 25/11/2010 TO 31/12/2010

View Document

22/06/1122 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/09

View Document

25/06/1025 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER JAMES THOMAS / 26/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH THOMAS / 26/05/2010

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 COMPANY NAME CHANGED THOMAS CONSULTING LTD. CERTIFICATE ISSUED ON 07/05/09

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 8 OAKFIELD ROAD CLIFTON BRISTOL AVON BS8 2AL

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED FACT OF THE MATTER LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 25/11/01

View Document

26/05/0026 May 2000 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