MANK PRIVATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

21/03/2321 March 2023 Change of details for Mrs Maslinia Rashidi-Promy as a person with significant control on 2023-03-21

View Document

23/02/2323 February 2023 Change of details for Mrs Maslinia Siddique as a person with significant control on 2022-09-01

View Document

23/02/2323 February 2023 Director's details changed for Mrs Maslinia Siddique on 2023-02-23

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MASLINIA SIDDIQUE / 06/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS MASLINIA SIDDIQUE

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR HUMAIRA HOSSAIN

View Document

04/08/204 August 2020 CESSATION OF HUMAIRA HOSSAIN AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASLINIA SIDDIQUE

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

08/10/198 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

20/09/1920 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

01/02/191 February 2019 CESSATION OF RAHANA QUASHEM AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAHANA QUASHEM

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAIRA HOSSAIN

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED HUMAIRA HOSSAIN

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHANA QUASHEM

View Document

14/12/1814 December 2018 CESSATION OF RUMANA AFROZ AS A PSC

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED RAHANA QUASHEM

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUMANA AFROZ

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/12/186 December 2018 CESSATION OF REHMANUL AYDID HAQUE AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR REHMANUL HAQUE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 PREVEXT FROM 29/06/2018 TO 30/09/2018

View Document

04/10/184 October 2018 CESSATION OF MUHIT MUHIT AS A PSC

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHMANUL AYDID HAQUE

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUMANA AFROZ

View Document

04/10/184 October 2018 CESSATION OF KHALILUR RAHMAN AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS RUMANA AFROZ

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR REHMANUL AYDID HAQUE

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR KHALILUR RAHMAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MUHIT MUHIT

View Document

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

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 CESSATION OF ZAKIR HOSSAIN AS A PSC

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ZAKIR HOSSAIN

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR ZAKIR HOSSAIN

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR NASIMUL ISLAM

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHAH HOSSAIN

View Document

09/09/159 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 4050

View Document

08/07/158 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 94 LONGBRIDGE ROAD BARKING ESSEX ESSEX IG11 8SE UNITED KINGDOM

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAW ARIF HUSSAIN / 11/09/2014

View Document

09/06/149 June 2014 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