MANO GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

10/05/2310 May 2023 Sub-division of shares on 2022-04-25

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2022-04-25

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

14/07/2114 July 2021 Change of details for Mr Moe Nesr as a person with significant control on 2021-03-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOE NESR / 09/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR MOE NESR / 09/04/2020

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLO TAXI LIMITED

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR FIDAA NESR

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED RAJA KURBAN

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR MOE NESR / 15/01/2020

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR MOE NESR / 12/06/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOE NESR / 12/06/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOE NESR / 10/07/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR MOE NESR / 10/07/2019

View Document

20/05/1920 May 2019 COMPANY RESTORED ON 20/05/2019

View Document

20/05/1920 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 30/04/17 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/05/1829 May 2018 STRUCK OFF AND DISSOLVED

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/04/1611 April 2016 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