MANJA DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company 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 |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 04/01/254 January 2025 | Appointment of Ms Onupoma Ali as a director on 2025-01-04 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-04-30 |
| 04/04/244 April 2024 | Registered office address changed from 4B Devonshire Street North Manchester M12 6JR England to Office 1 Post Office House Corporation Street Hyde SK14 1AB on 2024-04-04 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/03/2326 March 2023 | Total exemption full accounts made up to 2022-04-30 |
| 26/03/2326 March 2023 | Registered office address changed from Universal Building Unit 48 37-49 Devonshire Street North Manchester M12 6JR England to 4B Devonshire Street North Manchester M12 6JR on 2023-03-26 |
| 05/01/235 January 2023 | Registered office address changed from Unit 7 55B,Derby Street Manchester M8 8HW England to Universal Building Unit 48 37-49 Devonshire Street North Manchester M12 6JR on 2023-01-05 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-04-30 |
| 15/11/2115 November 2021 | Registered office address changed from 141 Market Street Hyde SK14 1HG United Kingdom to Unit 7 55B,Derby Street Manchester M8 8HW on 2021-11-15 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
| 15/08/2015 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
| 14/08/2014 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MD SHIHAB SHARIAR / 14/08/2020 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
| 14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 141 MARKET STREET HYDE SK14 1EX ENGLAND |
| 14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 295 WHITECHAPEL ROAD LONDON E1 1BY UNITED KINGDOM |
| 14/06/2014 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MD SHIHAB SHARIAR / 14/06/2020 |
| 14/06/2014 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD SHIHAB SHARIAR / 14/06/2020 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 12/06/1912 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 26/06/1826 June 2018 | DIRECTOR APPOINTED MR MD SHIHAB SHARIAR |
| 26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SHIHAB SHARIAR |
| 26/06/1826 June 2018 | CESSATION OF ONUPOMA ALI AS A PSC |
| 26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ONUPOMA ALI |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
| 27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 118 SPRINGFIELD DRIVE ILFORD IG2 6QT UNITED KINGDOM |
| 27/11/1727 November 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 27/11/1727 November 2017 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 04/04/174 April 2017 | 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