Advanced company searchLink opens in new window

MANOR LONDON LIMITED

Company number 07076811

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2024 AA01 Previous accounting period shortened from 28 November 2023 to 27 November 2023
08 Jan 2024 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 November 2022
28 Nov 2022 AA Total exemption full accounts made up to 28 November 2021
17 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
11 Jan 2022 CS01 Confirmation statement made on 14 November 2021 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 28 November 2020
05 May 2021 CH01 Director's details changed for Natasha Lane on 5 May 2021
05 May 2021 CH03 Secretary's details changed for Natasha Lane on 5 May 2021
05 May 2021 PSC04 Change of details for Mr Emmanuel Langley as a person with significant control on 5 May 2021
05 May 2021 AP03 Appointment of Mr Emmanuel Langley as a secretary on 5 May 2021
05 May 2021 TM01 Termination of appointment of Emmanuel Langley as a director on 5 May 2021
24 Feb 2021 AD01 Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 24 February 2021
02 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 28 November 2019
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Mar 2019 AD01 Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019
06 Mar 2019 AD01 Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019
05 Mar 2019 CS01 Confirmation statement made on 14 November 2018 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017