MANNING EXPORT & CONSULTANCY LIMITED
Company number 04328356
- Company Overview for MANNING EXPORT & CONSULTANCY LIMITED (04328356)
- Filing history for MANNING EXPORT & CONSULTANCY LIMITED (04328356)
- People for MANNING EXPORT & CONSULTANCY LIMITED (04328356)
- Charges for MANNING EXPORT & CONSULTANCY LIMITED (04328356)
- More for MANNING EXPORT & CONSULTANCY LIMITED (04328356)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | AD01 | Registered office address changed from 103 Goldsmith Way Suite 1 st. Albans AL3 5NZ England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 1 July 2019 | |
08 Jan 2019 | PSC04 | Change of details for Mr Gregg Harrison as a person with significant control on 7 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Gregg Harrison on 7 January 2019 | |
08 Jan 2019 | PSC04 | Change of details for Mr Gregg Harrison as a person with significant control on 7 April 2016 | |
08 Jan 2019 | TM02 | Termination of appointment of Joanne Harrison as a secretary on 7 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 103 Goldsmith Way Suite 1 st. Albans AL3 5NZ on 16 February 2017 |