MANJA LTD
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Registered office address changed from Office 1 Post Office House Corporation Street Hyde SK14 1AB England to 55B Derby Street Manchester M8 8HW on 2025-06-03 |
| 09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
| 07/04/247 April 2024 | Confirmation statement made on 2024-04-07 with updates |
| 07/04/247 April 2024 | Registered office address changed from Universal Building Unit-4B 37-49 Devonshire Street North Manchester M12 6JR England to Office 1 Post Office House Office 1 Post Office House, Corporation Street, Hyde SK14 1AB on 2024-04-07 |
| 07/04/247 April 2024 | Registered office address changed from Office 1 Post Office House Office 1 Post Office House, Corporation Street, Hyde SK14 1AB England to Office 1 Post Office House Corporation Street Hyde SK14 1AB on 2024-04-07 |
| 07/04/247 April 2024 | Registered office address changed from Office 1 Post Office House Corporation Street Hyde SK14 1AB England to Office 1 Post Office House Corporation Street Hyde SK14 1AB on 2024-04-07 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/03/2326 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 05/01/235 January 2023 | Registered office address changed from Unit 7 55B, Derby Street Manchester M8 8HW England to Universal Building Unit-4B 37-49 Devonshire Street North Manchester M12 6JR on 2023-01-05 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/12/2112 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Registered office address changed from 141 Market Street Hyde SK14 1HG England to Unit 7 55B, Derby Street Manchester M8 8HW on 2021-11-15 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 18/06/2118 June 2021 | Second filing for the appointment of Mr Md Shihab Shariar as a director |
| 29/04/2129 April 2021 | Appointment of Mr Md Shihab Shariar as a director on 2021-04-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/04/202 April 2020 | DIRECTOR APPOINTED MRS NILIMA ALI |
| 02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILIMA ALI |
| 02/04/202 April 2020 | CESSATION OF RIPON SARWAR AS A PSC |
| 02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 295 WHITECHAPEL ROAD LONDON E1 1BY ENGLAND |
| 02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RIPON SARWAR |
| 12/03/2012 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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