MANNY BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Cessation of Manpreet Kaur as a person with significant control on 2020-05-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075284430001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANPREET KAUR / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MANPREET KAUR / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH / 18/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 6 NORWOOD GARDENS HAYES MIDDLESEX UB4 9LU

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH / 18/06/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/10/173 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075284430001

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MRS MANPREET KAUR

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 6 NORWOOD GARDENS HAYES MIDDLESEX UB4 9LU ENGLAND

View Document

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH / 01/02/2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 146 STANDARD ROAD HOUNSLOW TW4 7AX

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR MANINDER SINGH

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MANPREET KAUR

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS MANPREET KAUR

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MANINDER SINGH

View Document

27/03/1427 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

27/06/1327 June 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1114 February 2011 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