MANUMIT TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Appointment of Mr Trevor Clifton Smith as a director on 2025-05-12

View Document

07/04/257 April 2025 Termination of appointment of Kelvin O'neill Garvey as a director on 2025-03-26

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/01/2416 January 2024 Appointment of Mr Kelvin O'neill Garvey as a director on 2024-01-15

View Document

04/01/244 January 2024 Termination of appointment of Howard Jones Jackson as a director on 2023-10-25

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Termination of appointment of Chantel Delane Thomas-Lloyd as a secretary on 2023-11-15

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Pauline Fowler as a director on 2023-08-20

View Document

11/08/2311 August 2023 Termination of appointment of Jacqueline Falconer as a director on 2023-07-19

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Termination of appointment of Alphonso Parnell as a director on 2022-08-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/11/2130 November 2021 Appointment of Carolyn Ann Jackson as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Ruby Victoria Johns as a director on 2021-11-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR FRANKLYN POWELL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED ALPHONSO PARNELL

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLARICE MCCAUSLAND

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY CLARICE MCCAUSLAND

View Document

04/11/144 November 2014 SECRETARY APPOINTED CHANTEL DELANE THOMAS-LLOYD

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS LEE

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DORRELL CAMPBELL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLYN CHURCHILL POWELL / 25/11/2009

View Document

25/01/1025 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS ANN LEE / 25/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANSEL GEORGE RAMSEY / 25/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARICE MAY MCCAUSLAND / 25/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUBY VICTORIA JOHNS / 25/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORRELL CAMBELL / 25/11/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

11/02/0011 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 COMPANY NAME CHANGED GRINDCO 279 LIMITED CERTIFICATE ISSUED ON 13/01/00

View Document

25/11/9925 November 1999 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