MANNING IMPEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Change of details for Manning Impex Group Limited as a person with significant control on 2016-04-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Termination of appointment of Neil Alred Cheong as a director on 2024-11-15

View Document

27/08/2427 August 2024 Full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

06/08/246 August 2024 Director's details changed for Mr Neil Ian Andre Cheong on 2024-07-01

View Document

06/08/246 August 2024 Director's details changed for Mr Michael Alexander Cheong on 2024-08-01

View Document

06/08/246 August 2024 Director's details changed for Mr Neil Alred Cheong on 2024-06-06

View Document

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

View Accounts

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

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

View Accounts

02/11/222 November 2022 Full accounts made up to 2022-03-31

View Document

19/12/2119 December 2021 Full accounts made up to 2021-03-31

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021411250011

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021411250010

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021411250012

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ELIZABETH CHEONG / 01/06/2016

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER CHEONG / 01/06/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN ANDRE CHEONG / 01/06/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALRED CHEONG / 01/06/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER CHEONG / 01/06/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/09/158 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

20/10/1420 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021411250011

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021411250010

View Document

06/08/136 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALRED CHEONG / 01/06/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ELIZABETH CHEONG / 01/06/2012

View Document

26/07/1226 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR MICHAEL ALEXANDER CHEONG

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY NEIL CHEONG

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALRED CHEONG / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ELIZABETH CHEONG / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN ANDRE CHEONG / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY APPOINTED MR NEIL IAN ANDRE CHEONG

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHEONG

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHEONG / 01/06/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER CHEONG / 01/06/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHEONG / 01/06/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHEONG / 01/06/2009

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 35 PAUL STREET LONDON EC2A 4JU

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 17/07/98; CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: THE WILSON BUILDING 1CURTAIN ROAD LONDON EC2A 3PA

View Document

12/08/9412 August 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: 7 WARDOUR STREET LONDON WIV 3HE

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/8718 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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