MANISTREE LIMITED

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 NewParticulars of variation of rights attached to shares

View Document

20/08/2520 August 2025 Change of share class name or designation

View Document

20/08/2520 August 2025 Memorandum and Articles of Association

View Document

20/08/2520 August 2025 Resolutions

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 CESSATION OF BARBARA MARY GALE GOTCH CANNON AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN JOHN CANNON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA CANNON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA CANNON

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012600300013

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

21/10/1221 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 25 NORTH ROW LONDON W1K 6DJ

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: WREN HOUSE 15 CARTER LANE LONDON EC4V 5EY

View Document

25/11/9425 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: FIRST FLOOR 11-15 ARLINGTON STREET ST JAMES LONDON SW1A 1RD

View Document

22/09/9322 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 30/09/85

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