Advanced company searchLink opens in new window

MANETTI YOUNG LIMITED

Company number 06899892

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)
14 May 2014 AD04 Register(s) moved to registered office address
17 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
24 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Feb 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 20 February 2013
22 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
12 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
12 May 2011 AD03 Register(s) moved to registered inspection location
12 May 2011 AD02 Register inspection address has been changed
07 Feb 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 February 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Sep 2010 AA01 Previous accounting period shortened from 28 February 2011 to 31 July 2010
21 Jul 2010 AP01 Appointment of Valini Nirmala Persaud as a director
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 22 June 2010
  • GBP 999.00
02 Jun 2010 AA Accounts for a dormant company made up to 28 February 2010
02 Jun 2010 AA01 Previous accounting period shortened from 31 May 2010 to 28 February 2010
28 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
26 May 2010 CERTNM Company name changed manetti young business analysis LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-25
26 May 2010 CONNOT Change of name notice
21 May 2010 CERTNM Company name changed quilltown LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
21 May 2010 CONNOT Change of name notice
16 Feb 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 16 February 2010
16 Feb 2010 AP03 Appointment of Valini Nirmala Persaud as a secretary
09 Feb 2010 AP01 Appointment of Philip John Reeks as a director