MANNED CAMERA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Satisfaction of charge 090247170001 in full

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Registered office address changed from Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 2024-05-01

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Registered office address changed from Unit 11, Cumbria Lep Redhills Penrith Cumbria England to Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2023-06-12

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090247170001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 14 COOPER WAY COOPER WAY PARKHOUSE CARLISLE CUMBRIA CA3 0JG ENGLAND

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM UNIT 13 CREA REDHILLS, REDHILLS LANE PENRITH CUMBRIA CA11 0DT

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE GRUBER / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MISS PENELOPE ANNE GRUBER

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR KIERON JANSCH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/11/171 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 5

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEIRON JANSCH

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR KEIRON JANSCH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MR KIERON JANSCH

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR KIERON JANSCH

View Document

06/05/146 May 2014 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