- Company Overview for MANNUM LIMITED (09916833)
- Filing history for MANNUM LIMITED (09916833)
- People for MANNUM LIMITED (09916833)
- More for MANNUM LIMITED (09916833)
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 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
23 Dec 2024 | CH01 | Director's details changed for Ms Adrienne Mariette Mekelenkamp on 1 June 2024 | |
09 Apr 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
27 Dec 2023 | PSC05 | Change of details for Enro Holdings Limited as a person with significant control on 25 May 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
27 Dec 2023 | CH01 | Director's details changed for Ms Adrienne Mariette Mekelenkamp on 1 January 2023 | |
13 Jul 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
25 May 2023 | AD01 | Registered office address changed from 8 Old Town Hall Apartments 19 Spa Road London SE16 3SA United Kingdom to Level 3 16 Eastcheap London EC3M 1BD on 25 May 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
11 Mar 2020 | PSC02 | Notification of Enro Holdings Limited as a person with significant control on 3 July 2018 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 March 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
26 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
26 Dec 2018 | PSC07 | Cessation of Cameron Vincent Laurence Shearer as a person with significant control on 3 July 2018 | |
26 Dec 2018 | PSC07 | Cessation of Benjamin Robert Rose as a person with significant control on 3 July 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
22 Dec 2017 | CH01 | Director's details changed for Miss Adrienne Mariette Mekelenkamp on 1 April 2017 |