MVM MANIKAM CHETTIAR LTD

Company Documents

DateDescription
14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

04/02/224 February 2022 Termination of appointment of Uma Manickam as a secretary on 2022-02-04

View Document

04/02/224 February 2022 Cessation of Uma Manickam as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from Flat 11 Grosvenor House, 13-19 Evesham Road 13-19 Evesham Road Cheltenham GL52 2AA England to 87 Brunel Crescent Swindon SN2 1FE on 2022-02-04

View Document

04/08/214 August 2021 Registered office address changed from 87 Brunel Crescent Swindon SN2 1FE to Flat 11 Grosvenor House, 13-19 Evesham Road 13-19 Evesham Road Cheltenham GL52 2AA on 2021-08-04

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

28/08/2028 August 2020 CURRSHO FROM 29/08/2019 TO 28/08/2019

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR MANICKAM VALLIAPPAN / 06/04/2016

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS UMA MANICKAM / 06/04/2016

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR UMA MANICKAM

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 COMPANY NAME CHANGED MANICKAM CHETTIAR LTD CERTIFICATE ISSUED ON 22/08/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS UMA MANICKAM

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS UMA MANICKAM / 19/08/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM FLAT 22 TORRE VISTA 45 LOAMPIT VALE LONDON SE13 7FT UNITED KINGDOM

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANICKAM VALLIAPPAN / 19/08/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 51 BRUNEL CRESCENT SWINDON SN2 1FD UNITED KINGDOM

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 110 BRUNEL CRESCENT SWINDON UNITEDKINGDOM SN2 1FE UNITED KINGDOM

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANICKAM VALLIAPPAN / 09/07/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS UMA MANICKAM / 09/07/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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