MANO STUDIO LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2025-03-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

01/03/251 March 2025 Annual accounts for year ending 01 Mar 2025

View Accounts

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-01

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-03-01

View Document

20/11/2320 November 2023 Registered office address changed from 6 Cornwall Close Eton Wick Windsor Berkshire SL4 6NB to 2 Greenside Darsham Saxmundham IP17 3FB on 2023-11-20

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-01

View Document

14/11/2214 November 2022 Termination of appointment of Timea Szeteiova as a director on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Richard Di Gennaro as a director on 2022-11-14

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

22/11/2122 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-01

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

09/03/199 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Accounts

03/03/183 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/04/169 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Accounts

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/03/1413 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

16/11/1316 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED RICHARD DI GENNARO

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED ELIGIJUS KUBILINSKAS

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED TIMEA SZETEIOVA

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIMGAILE SAMSONAITE / 15/12/2012

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

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

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM

View Document

27/02/1227 February 2012 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