Advanced company searchLink opens in new window

MANJAKE LIMITED

Company number 03374507

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)
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
19 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
09 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
09 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
03 Jun 2013 AD01 Registered office address changed from the White House Main Road Thenford Banbury Oxfordshire OX17 2BT England on 3 June 2013
03 Jun 2013 AD01 Registered office address changed from the Whitehouse Cottage Main Road Thenford Banbury Oxfordshire OX17 2BT United Kingdom on 3 June 2013
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Nov 2011 AD01 Registered office address changed from the Yard Homefarm Works Clifton Road Deddington Oxfordshire OX15 0TP on 16 November 2011
10 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Philip Andrew Jakeman on 21 May 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2009 363a Return made up to 21/05/09; full list of members
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
31 Jul 2008 363a Return made up to 21/05/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
11 Jun 2007 363a Return made up to 21/05/07; full list of members
20 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006