Advanced company searchLink opens in new window

MANI MINI LIMITED

Company number 08871274

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)
31 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
12 Jul 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
21 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
17 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
06 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
25 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
29 Dec 2020 PSC04 Change of details for Mr Sudharshan Reddy Parigi as a person with significant control on 29 December 2020
22 Sep 2020 CH01 Director's details changed for Mr Sudharshan Parigi on 21 September 2020
22 Sep 2020 PSC04 Change of details for Mr Sudarshan Reddy Parigi as a person with significant control on 21 September 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
28 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
19 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
24 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
28 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jul 2016 AD01 Registered office address changed from 44 Grasmere Crescent Sinfin Derby Derbyshire DE24 9HS to 33 Keble Grove Walsall WS1 3TB on 20 July 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 3
12 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015