MANNA - UK BRANCH OF MEIR PANIM

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Gabriel Blauer as a director on 2024-11-04

View Document

04/02/254 February 2025 Registered office address changed from 303 Winston House 2 Dollis Park London N3 1HF England to C/O Pollock Accounting Ltd 3 - 4 Sentinel Square London NW4 2EL on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Mark Andre Sabah as a director on 2022-12-01

View Document

22/11/2422 November 2024 Appointment of Mr Jeremy Michael Kelly as a director on 2024-11-04

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM ROWLANDSON HOUSE 289 - 293 BALLARDS LANE LONDON N12 8NP

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MARK ANDRE SABAH

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOREMAN

View Document

03/03/163 March 2016 03/02/16 NO MEMBER LIST

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 03/02/15 NO MEMBER LIST

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED UK BRANCH OF MEIR PANIM CERTIFICATE ISSUED ON 17/04/14

View Document

17/04/1417 April 2014 NE01 FORM

View Document

17/04/1417 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA

View Document

06/02/146 February 2014 03/02/14 NO MEMBER LIST

View Document

30/07/1330 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 58 LONGFIELD AVENUE MILL HILL LONDON NW7 2EG

View Document

08/02/138 February 2013 03/02/13 NO MEMBER LIST

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 03/02/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR IVAN FOREMAN

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED GABRIEL BLAUER

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR GABRIEL GHERSCOVIC

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 03/02/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN SHAUN FOREMAN / 04/02/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 03/02/10

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN FOREMAN / 20/01/2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FOREMAN / 20/01/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 48 MONARCH COURT LYTTELTON ROAD LONDON N2 0RA

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR IVAN SHAUN FOREMAN

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 14 WOLMER GARDENS EDGEWARE MIDDLESEX NW7 3SA

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR TALI LIVNE

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH BELLILCHI

View Document

12/12/0812 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • L. J. D. LIMITED


  • 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