MANON DESIGN LLP

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Member's details changed for Manon Amirkhanian Javanpour on 2022-09-27

View Document

27/09/2227 September 2022 Member's details changed for Mr Leo Alexandre Lagarde on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/02/2222 February 2022 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 5 Victors Way Barnet EN5 5TZ on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 5 Victors Way Barnet EN5 5TZ England to 5 Beauchamp Court Victors Way Barnet EN5 5TZ on 2022-02-22

View Document

23/11/2123 November 2021 Change of details for Ms Manon Amirkhanian Javanpour as a person with significant control on 2021-07-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/09/201 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

22/01/2022 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MANON AMIRKHANIAN JAVANPOUR / 22/01/2020

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MANON AMIRKHANIAN / 29/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MS MANON AMIRKHANIAN / 29/01/2019

View Document

20/11/1820 November 2018 LLP MEMBER APPOINTED MR LEO ALEXANDRE LAGARDE

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, LLP MEMBER GIANCARLO ALLOA CASALE

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

19/07/1819 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RT

View Document

30/10/1730 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / GIANCARLO ALLOA CASALE / 06/04/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

10/12/1410 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MANON AMIRKHANIAN / 20/08/2014

View Document

10/12/1410 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GIANCARLO ALLOA CASALE / 20/08/2014

View Document

20/08/1420 August 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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