MANWEB NOMINEECO LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Micro company accounts made up to 2025-03-31 |
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 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Appointment of Mr Malcolm James Archibald Miller as a director on 2023-10-12 |
04/10/234 October 2023 | Termination of appointment of Kate Fraser- Ford as a director on 2023-08-08 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
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 |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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 |
24/02/2024 February 2020 | SAIL ADDRESS CREATED |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
23/09/1923 September 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
19/09/1919 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
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 |
11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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