MN2S MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Second filing of Confirmation Statement dated 2017-11-14

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2018-11-14

View Document

28/10/2128 October 2021 Change of details for Mr Sharron Mark Elkabas as a person with significant control on 2018-11-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/11/1930 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM NOTCUTT HOUSE 36 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU ENGLAND

View Document

14/02/1914 February 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

10/01/1910 January 2019 Confirmation statement made on 2018-11-14 with no updates

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARRON MARK ELKABAS / 01/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR SHARRON MARK ELKABAS / 01/07/2018

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARRON MARK ELKABAS / 01/07/2018

View Document

12/04/1812 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 4-7 VINE YARD OFF SANCTURY STREET BOROUGH LONDON SE1 1QL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

20/12/1720 December 2017 Confirmation statement made on 2017-11-14 with no updates

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURNETT

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ELKABAS

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELKABAS / 01/02/2013

View Document

17/01/1417 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

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

View Document

03/01/133 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL RUPERT BURNETT / 01/09/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARRON MARK ELKABAS / 01/02/2010

View Document

15/02/1115 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON MARK ELKABAS / 01/02/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARRON MARK ELKABAS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL RUPERT BURNETT / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELKABAS / 02/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURNETT / 09/09/2008

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: BROADWAY STUDIOS 28 TOOTING HIGH, STREET, LONDON, SW17 0RG

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0318 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

29/11/0029 November 2000 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