Advanced company searchLink opens in new window

MANIP LTD

Company number 10772127

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)
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
  • GBP 50
16 Jul 2024 SH03 Purchase of own shares.
09 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of ordinary shares is authorised 01/07/2024
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