- Company Overview for MANJAKE LIMITED (03374507)
- Filing history for MANJAKE LIMITED (03374507)
- People for MANJAKE LIMITED (03374507)
- Charges for MANJAKE LIMITED (03374507)
- More for MANJAKE LIMITED (03374507)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from 5 Clarendon Place Leamington Spa CV32 5QL England to Unit 12 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR on 4 December 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Sep 2023 | CH03 | Secretary's details changed for Mrs Ketie Pollock on 27 September 2023 | |
29 Sep 2023 | TM02 | Termination of appointment of Ann Christine Ingram as a secretary on 27 September 2023 | |
29 Sep 2023 | AP03 | Appointment of Mrs Ketie Pollock as a secretary on 27 September 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
25 May 2023 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
30 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
02 Mar 2021 | CH01 | Director's details changed for Mr Philip Andrew Jakeman on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Philip Andrew Jakeman as a person with significant control on 2 March 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Philip Andrew Jakeman on 5 January 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
16 Dec 2019 | AD01 | Registered office address changed from The White House Main Road Thenford Banbury Oxfordshire OX17 2BT to 5 Clarendon Place Leamington Spa CV32 5QL on 16 December 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates |