MANJA DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

04/01/254 January 2025 Appointment of Ms Onupoma Ali as a director on 2025-01-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/03/2326 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR MD SHIHAB SHARIAR / 14/08/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 141 MARKET STREET HYDE SK14 1EX ENGLAND

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 295 WHITECHAPEL ROAD LONDON E1 1BY UNITED KINGDOM

View Document

14/06/2014 June 2020 PSC'S CHANGE OF PARTICULARS / MR MD SHIHAB SHARIAR / 14/06/2020

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MD SHIHAB SHARIAR / 14/06/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR MD SHIHAB SHARIAR

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SHIHAB SHARIAR

View Document

26/06/1826 June 2018 CESSATION OF ONUPOMA ALI AS A PSC

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR ONUPOMA ALI

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 118 SPRINGFIELD DRIVE ILFORD IG2 6QT UNITED KINGDOM

View Document

27/11/1727 November 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/11/1727 November 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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