MANNA UTILITIES AND MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

09/07/249 July 2024 Notification of Akintunde Akinola Akinwumi as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Mr Akintunde Akinola Akinwumi as a director on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINDELE OLADIPUPO AKINWUMI / 19/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINDELE OLADIPUPO AKINWUMI / 19/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR AKINDELE OLADIPUPO AKINWUMI / 19/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINDELE OLADIPUPO AKINWUMI / 02/03/2014

View Document

23/06/1323 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 215 STAMFORD ROAD DAGENHAM RM9 4EL ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 200

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE IHEMTUGE

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR AKINDELE OLADIPUPO AKINWUMI

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 72 SUNNYBANK NORWOOD LONDON SE25 4TG ENGLAND

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IHEMTUGE AUGUSTINE / 14/03/2011

View Document

01/03/111 March 2011 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