MANNIX SECURITY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Notification of Joel Nathanael Mannix as a person with significant control on 2025-03-24 |
| 24/03/2524 March 2025 | Cessation of Joel Nathanael Mannix as a person with significant control on 2025-03-24 |
| 20/03/2520 March 2025 | Notification of Joel Nathanael Mannix as a person with significant control on 2025-03-20 |
| 20/03/2520 March 2025 | Withdrawal of a person with significant control statement on 2025-03-20 |
| 01/03/251 March 2025 | Micro company accounts made up to 2024-02-28 |
| 25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
| 25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
| 23/02/2523 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 18/12/2418 December 2024 | Registered office address changed from 300 the Wenta Centre Colne Way Watford Hertfordshire WD24 7nd to Unit 1 Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2024-12-18 |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 14/12/2314 December 2023 | Satisfaction of charge 094229790001 in full |
| 26/10/2326 October 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
| 04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
| 03/02/233 February 2023 | Micro company accounts made up to 2022-02-28 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 10/05/1710 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 02/11/162 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
| 13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094229790001 |
| 31/08/1631 August 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 31/08/1631 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL NATHANAEL MANNIX / 01/01/2016 |
| 23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
| 23/08/1623 August 2016 | Registered office address changed from , 8th Floor Elizabeth House, 54 - 58 High Street, Edgware, Middlesex, HA8 7EJ to Unit 1 Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2016-08-23 |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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