MANKRISH LTD

Company Documents

DateDescription
25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/2022 January 2020 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / DR VENKATESH KRISHNAPPA / 06/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JANAKI RAMAIAH / 06/01/2018

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 8 KNIGHTSBRIDGE COURT PRENTON MERSEYSIDE CH43 9HF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/06/156 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/12/138 December 2013 REGISTERED OFFICE CHANGED ON 08/12/2013 FROM 8 RUSHGREEN CLOSE PRENTON MERSEYSIDE CH43 7NN UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/09/128 September 2012 REGISTERED OFFICE CHANGED ON 08/09/2012 FROM 4 MARLECROFT CLOSE BAGULEY MANCHESTER M23 1DB

View Document

25/05/1225 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 67 BARLEYHILL ROAD GARFORTH LEEDS YORKSHIRE LS25 1AU ENGLAND

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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