Advanced company searchLink opens in new window

MAANCH LIMITED

Company number 11336422

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)
08 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
23 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 14,212.93
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
23 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Jun 2022 AD01 Registered office address changed from 10 Adam House 7-10 Adam Street London WC2N 6AA England to The Clement Rooms 218 Strand London WC2R 1AT on 9 June 2022
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
22 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 12,214.27
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,110,540
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2022
19 Oct 2021 AD01 Registered office address changed from 16B St. Stephens Gardens London W2 5QX England to 10 Adam House 7-10 Adam Street London WC2N 6AA on 19 October 2021
21 Jul 2021 MR04 Satisfaction of charge 113364220001 in full
21 Jul 2021 MR04 Satisfaction of charge 113364220002 in full
10 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with updates
21 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Dec 2020 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 11,105.4
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 10,683.4
23 Oct 2020 AD01 Registered office address changed from 40 Conduit Street Floor 2 London W1S 2YQ England to 16B St. Stephens Gardens London W2 5QX on 23 October 2020
02 Sep 2020 AD01 Registered office address changed from 2 Kingdom Street 6th Floor London W2 6JP England to 40 Conduit Street Floor 2 London W1S 2YQ on 2 September 2020
23 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates