MANWEB NOMINEECO LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

08/01/258 January 2025 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 (First Floor) Kingdom Street London W2 6BD

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Mr Malcolm James Archibald Miller as a director on 2023-10-12

View Document

04/10/234 October 2023 Termination of appointment of Kate Fraser- Ford as a director on 2023-08-08

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/01/225 January 2022 Register inspection address has been changed from Capita 2nd Floor 17-19 Rochester Row London SW1P 1JB United Kingdom to 65 Gresham Street London EC2V 7NQ

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

24/02/2024 February 2020 SAIL ADDRESS CREATED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

23/09/1923 September 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM C/O EQUINITI DAVID VENUS LIMITED 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

11/01/1811 January 2018 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