- Company Overview for MANES PARTNERS LTD (10277943)
- Filing history for MANES PARTNERS LTD (10277943)
- People for MANES PARTNERS LTD (10277943)
- More for MANES PARTNERS LTD (10277943)
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
|
|
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 |