MANYA ENGINEERING CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewChange of details for Mr Mahesh Shanbhag as a person with significant control on 2025-09-25

View Document

25/09/2525 September 2025 NewRegistered office address changed from 114 Waltham Road Carshalton Surrey SM5 1PT United Kingdom to 15a Boleyn Avenue Epsom Surrey KT17 2QH on 2025-09-25

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Mahesh Shanbhag on 2025-09-25

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Mahesh Shanbhag on 2025-09-25

View Document

25/09/2525 September 2025 NewChange of details for Mr Mahesh Shanbhag as a person with significant control on 2025-09-25

View Document

11/08/2511 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Change of details for Mr Mahesh Shanbhag as a person with significant control on 2024-06-17

View Document

18/06/2418 June 2024 Cessation of Shrishaila Bhat as a person with significant control on 2024-06-17

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2116 November 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

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SHRISHAILA BHAT / 21/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR MAHESH SHANBHAG / 21/03/2018

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHRISHAILA BHAT / 04/04/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 29 POSTMASTERS LODGE EXCHANGE WALK PINNER MIDDLESEX HA5 5AD

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH SHANBHAG / 04/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH SHANBHAG / 30/03/2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 SECRETARY APPOINTED MRS SHRISHAILA BHAT

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 139 BRIDGE COURT STANLEY ROAD HARROW HA2 8FE

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH SHANBHAG / 12/11/2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

10/05/1310 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 10

View Document

22/03/1322 March 2013 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