MANISON GROUP LTD

Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-02-28 with updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Termination of appointment of Sullivan Mafany Tama as a director on 2025-02-08

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Director's details changed for Mr Frederick Mani Monangai on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Frederick Mani Monangai on 2023-02-23

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

13/04/2113 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/05/1927 May 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM 3 DORKING WALK 3 DORKING WALK HAROLD HILL ROMFORD RM3 9AF ENGLAND

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MR SULLIVAN MAFANY TAMA

View Document

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM 17 HAMPDEN AVENUE CHESHAM BUCKS. HP5 2HL ENGLAND

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1728 February 2017 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