- Company Overview for MANIP LTD (10772127)
- Filing history for MANIP LTD (10772127)
- People for MANIP LTD (10772127)
- Charges for MANIP LTD (10772127)
- More for MANIP LTD (10772127)
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) |
---|---|---|---|
14 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr Nigel Godfrey Bryant on 9 September 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mrs Annette Marie Bryant on 9 September 2024 | |
07 Oct 2024 | PSC04 | Change of details for Mr Nigel Godfrey Bryant as a person with significant control on 9 September 2024 | |
07 Oct 2024 | PSC04 | Change of details for Mrs Annette Marie Bryant as a person with significant control on 9 September 2024 | |
16 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2024
|
|
16 Jul 2024 | SH03 | Purchase of own shares. | |
09 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
05 Jul 2024 | PSC04 | Change of details for Mr Nigel Godfrey Bryant as a person with significant control on 1 July 2024 | |
05 Jul 2024 | PSC01 | Notification of Annette Marie Bryant as a person with significant control on 1 July 2024 | |
05 Jun 2024 | MR04 | Satisfaction of charge 107721270004 in full | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Mar 2024 | CH01 | Director's details changed for Mrs Annette Marie Bryant on 8 March 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Mr Nigel Godfrey Bryant on 8 March 2024 | |
08 Mar 2024 | PSC04 | Change of details for Mr Nigel Godfrey Bryant as a person with significant control on 8 March 2024 | |
04 Aug 2023 | PSC07 | Cessation of Mark Raymond Bryant as a person with significant control on 29 April 2022 | |
04 Aug 2023 | PSC01 | Notification of Nigel Godfrey Bryant as a person with significant control on 29 April 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
12 Jun 2023 | MR01 | Registration of charge 107721270004, created on 30 May 2023 | |
16 Dec 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Joshua Hopkins as a director on 30 November 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Poets Corner Pikes Lane Lingfield Surrey RH7 6LX United Kingdom to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 6 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
15 Aug 2022 | TM01 | Termination of appointment of Mark Raymond Bryant as a director on 29 April 2022 |