MANUKA W7 MANAGEMENT LTD

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR ALAN GEORGE WHEELER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD NAYLOR

View Document

08/05/198 May 2019 CESSATION OF JEAN-MARC HENRY OKOLOTOWICZ AS A PSC

View Document

03/09/183 September 2018 SECRETARY APPOINTED MR MATTHEW RICHARD NAYLOR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN OKOLOTOWICZ

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS LORENA ELISA NAYLOR

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARING

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

21/05/1721 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/05/1629 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/09/1510 September 2015 16/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 16/08/14 NO MEMBER LIST

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 16/08/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 16/08/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 16/08/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/09/1010 September 2010 16/08/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC HENRY OKOLOTOWICZ / 16/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/09/0912 September 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

30/06/0930 June 2009 COMPANY BUSINESS 07/06/2009

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 4 MANUKA CLOSE GROSVENOR ROAD HANWELL LONDON W7 1HR

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HUDSON / 31/08/2008

View Document

16/07/0816 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED CLARE HUDSON

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: LANTERN HOUSE 39-41 HIGH STREET POTTERS BAR EN6 5AJ

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 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