MANISSA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
18/06/2518 June 2025 | Register inspection address has been changed from Suite 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA England to Q16 Benton Lane Newcastle upon Tyne NE12 8BX |
17/06/2517 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Satisfaction of charge 054464230007 in full |
31/10/2331 October 2023 | Satisfaction of charge 054464230006 in full |
31/10/2331 October 2023 | Satisfaction of charge 054464230005 in full |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
06/04/236 April 2023 | Registered office address changed from Suite2B, North Sands Business Centre, Liberty Way Sunderland SR6 0QA to 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 2023-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-09 with updates |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/03/2114 March 2021 | RETURN OF PURCHASE OF OWN SHARES |
01/03/211 March 2021 | 05/01/21 STATEMENT OF CAPITAL GBP 4040 |
27/01/2127 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MARTIN SAVAGE / 05/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
20/08/1520 August 2015 | DIRECTOR APPOINTED MR DAVID KERR WARREN |
11/08/1511 August 2015 | DIRECTOR APPOINTED MR ANDREW DAVID SAUNDERS |
15/07/1515 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054464230007 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054464230003 |
04/06/154 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/05/1526 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054464230006 |
21/05/1521 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054464230004 |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054464230005 |
10/03/1510 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/01/155 January 2015 | 15/12/14 STATEMENT OF CAPITAL GBP 3250 |
05/01/155 January 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
05/01/155 January 2015 | 24/12/14 STATEMENT OF CAPITAL GBP 5050 |
05/01/155 January 2015 | 15/12/14 STATEMENT OF CAPITAL GBP 4025 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/11/1410 November 2014 | 24/10/14 STATEMENT OF CAPITAL GBP 3250 |
14/05/1414 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054464230003 |
03/06/133 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
12/05/1012 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH SAVAGE / 01/10/2009 |
12/05/1012 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/05/0718 May 2007 | LOCATION OF DEBENTURE REGISTER |
18/05/0718 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | LOCATION OF REGISTER OF MEMBERS |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 48 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BA |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 18 BEECH GROVE BENTON NEWCASTLE NE12 8LA |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/059 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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