Advanced company searchLink opens in new window

CASUAL MANNA LTD

Company number 05387875

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)
23 Mar 2017 AA Total exemption small company accounts made up to 26 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 27 March 2016 to 26 March 2016
22 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 166
04 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2015 AA01 Previous accounting period shortened from 28 March 2015 to 27 March 2015
08 Jun 2015 MR01 Registration of charge 053878750002, created on 4 June 2015
16 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 166
16 Apr 2015 CH01 Director's details changed for Mr Gary William Mcclarnan on 9 March 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 CERTNM Company name changed we love cups LTD\certificate issued on 30/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-30
16 Dec 2014 AA01 Previous accounting period shortened from 29 March 2014 to 28 March 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 166
11 Jun 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 150
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 133
15 May 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AA01 Previous accounting period shortened from 30 March 2013 to 29 March 2013
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr Gary William Mcclarnan on 9 March 2012
21 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
08 Nov 2012 SH08 Change of share class name or designation
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 133
08 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities