Advanced company searchLink opens in new window

MANES PARTNERS LTD

Company number 10277943

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)
30 Aug 2022 PSC07 Cessation of Busra Ozceylan as a person with significant control on 29 August 2022
18 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Jan 2022 AAMD Amended total exemption full accounts made up to 31 July 2020
13 Jul 2021 PSC01 Notification of Alper Ozceylan as a person with significant control on 6 May 2021
13 Jul 2021 PSC01 Notification of Busra Ozceylan as a person with significant control on 6 May 2021
13 Jul 2021 PSC07 Cessation of Alya Group of Companies Ltd as a person with significant control on 6 May 2021
25 Jun 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
14 May 2021 PSC05 Change of details for Alya Group of Companies Ltd as a person with significant control on 1 May 2021
13 May 2021 PSC07 Cessation of Oncu Gocebe as a person with significant control on 1 May 2021
13 May 2021 PSC02 Notification of Alya Group of Companies Ltd as a person with significant control on 1 May 2021
13 May 2021 PSC07 Cessation of Alper Ozceylan as a person with significant control on 1 May 2021
10 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
07 May 2021 AD01 Registered office address changed from Office 408, Screenworks, 22 Highbury Grove London N5 2EF United Kingdom to Office 408, Screenworks 22 Highbury Grove London N5 2ER on 7 May 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Apr 2021 CH01 Director's details changed for Mr Alper Ozceylan on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Alper Ozceylan on 28 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
16 Apr 2021 PSC01 Notification of Oncu Gocebe as a person with significant control on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Oncu Gocebe as a director on 16 April 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
10 Mar 2021 AD01 Registered office address changed from Unit 4F/H Leroy House 436 Essex Road London N1 3QP United Kingdom to Office 408, Screenworks, 22 Highbury Grove London N5 2EF on 10 March 2021
26 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
19 Jan 2021 AD01 Registered office address changed from Unit 1J Leroy House 436 Essex Road London N1 3QP England to Unit 4F/H Leroy House 436 Essex Road London N1 3QP on 19 January 2021
01 Dec 2020 PSC04 Change of details for Mr. Alper Ozceylan as a person with significant control on 30 November 2020