- Company Overview for MANCRAFT LIMITED (08426506)
- Filing history for MANCRAFT LIMITED (08426506)
- People for MANCRAFT LIMITED (08426506)
- More for MANCRAFT LIMITED (08426506)
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 Jul 2019 | AP01 | Appointment of Mr Amar Singh Mehli as a director on 12 July 2019 | |
12 Jul 2019 | PSC01 | Notification of Amar Singh Mehli as a person with significant control on 12 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Sant Ram Ghai as a director on 12 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Sant Ram Ghai as a person with significant control on 12 July 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
09 Mar 2018 | PSC04 | Change of details for Mr Sant Ram Ghai as a person with significant control on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Sant Ram Ghai on 9 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 11 June 2014 | |
22 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
08 Aug 2013 | AP01 | Appointment of Mr Sant Ram Ghai as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Mar 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 March 2013 | |
01 Mar 2013 | NEWINC | Incorporation |