MANISSA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Satisfaction of charge 054464230007 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 054464230006 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 054464230005 in full

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/03/2114 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/211 March 2021 05/01/21 STATEMENT OF CAPITAL GBP 4040

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN SAVAGE / 05/01/2021

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR DAVID KERR WARREN

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR ANDREW DAVID SAUNDERS

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054464230007

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054464230003

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054464230006

View Document

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054464230004

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054464230005

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/155 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 3250

View Document

05/01/155 January 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

05/01/155 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 5050

View Document

05/01/155 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 4025

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 3250

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054464230003

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH SAVAGE / 01/10/2009

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 48 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BA

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 18 BEECH GROVE BENTON NEWCASTLE NE12 8LA

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information