Advanced company searchLink opens in new window

MANNING IMPEX LIMITED

Company number 02141125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mr Neil Ian Andre Cheong on 1 June 2016
01 Aug 2016 CH01 Director's details changed for Mr Neil Alred Cheong on 1 June 2016
01 Aug 2016 CH01 Director's details changed for Mr Michael Alexander Cheong on 1 June 2016
01 Aug 2016 CH01 Director's details changed for Mrs Esther Elizabeth Cheong on 1 June 2016
01 Aug 2016 CH03 Secretary's details changed for Mr Michael Alexander Cheong on 1 June 2016
08 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 25,000
31 Jul 2015 AA Full accounts made up to 31 March 2015
09 Dec 2014 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ to Manning Impex House 2 Doman Road Camberley Surrey GU15 3DF on 9 December 2014
20 Oct 2014 AA Accounts for a medium company made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 25,000
12 Feb 2014 MR01 Registration of charge 021411250011
13 Sep 2013 MR01 Registration of charge 021411250010
06 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 25,000
31 Jul 2013 AA Full accounts made up to 31 March 2013
26 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
26 Jul 2012 CH01 Director's details changed for Mr Neil Alred Cheong on 1 June 2012
26 Jul 2012 CH01 Director's details changed for Mrs Esther Elizabeth Cheong on 1 June 2012
16 Jul 2012 AA Accounts for a medium company made up to 31 March 2012
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 9
26 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders