MANIK VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

06/08/246 August 2024 Secretary's details changed for Nicholas Spencer on 2024-08-06

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Cessation of Nicholas Clark Spencer as a person with significant control on 2023-12-07

View Document

18/12/2318 December 2023 Notification of Heru Technologies Ltd as a person with significant control on 2023-12-07

View Document

13/11/2313 November 2023 Secretary's details changed for Nicholas Spencer on 2023-11-13

View Document

10/11/2310 November 2023 Director's details changed for Mr Nicholas Clark Spencer on 2023-11-10

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH to Avon View Offices 90 High Street Bidford-on-Avon Alcester B50 4AF on 2023-07-19

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-06-13

View Document

10/10/2210 October 2022 Resolutions

View Document

06/10/226 October 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

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

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

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CESSATION OF MISSION RESOURCES GROUP LIMITED AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CLARK SPENCER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 CESSATION OF NICHOLAS CLARK SPENCER AS A PSC

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SPENCER / 01/01/2015

View Document

30/12/1530 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SPENCER / 01/01/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIBBON

View Document

17/12/1317 December 2013 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED MANIKS VENTURES LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

12/12/1312 December 2013 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