MANOR IT (UK) LTD

Company Documents

DateDescription
04/02/254 February 2025 Auditor's resignation

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED NAZRUL ISLAM

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHIMA AKTHER

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM LEVEL 5 WIGHAM HOUSE WAKERING ROAD BARKING ESSEX IG11 8PJ

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM PO BOX IG11 8NL 1ST FLOOR, UNIT 7 RODING HOUSE 2 CAMBRIDGE ROAD BARKING IG11 8NL ENGLAND

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/03/1730 March 2017 PREVSHO FROM 01/07/2016 TO 30/06/2016

View Document

28/03/1728 March 2017 PREVEXT FROM 30/06/2016 TO 01/07/2016

View Document

16/01/1716 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1713 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/08/1615 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/12/1522 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 202 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAZRUL ISLAM / 01/02/2015

View Document

08/08/148 August 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/07/1423 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/12/1330 December 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/07/1319 July 2013 12/06/13 FULL LIST AMEND

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM UNIT 202 E1 BUNINESS CENTRE 7 WHITECHAPEL ROAD LONDON LONDON E1 1DU UNITED KINGDOM

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAZRUL ISLAM / 01/01/2012

View Document

23/08/1223 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 114 CHAPMAN STREET LONDON E1 2PH UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 203, E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU UNITED KINGDOM

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAZRUL ISLAM / 12/06/2010

View Document

31/07/1031 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAHIMA AKTHER / 12/06/2010

View Document

31/07/1031 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED NAZRUL ISLAM / 12/06/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/03/1029 March 2010 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 30 SUNNINGDALE AVENUE BARKING ESSEX IG11 7QF

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAHIMA AKTHER / 01/08/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ISLAM / 01/08/2009

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED ISLAM / 01/08/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAHIMA AKTHER / 01/08/2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM FLAT 44 KINGS COURT NORTHERN ROAD PLAISTOW LONDON E13 9HZ

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY APPOINTED MOHAMMED ISLAM

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ARSHAD MOHAMMED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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