- Company Overview for MANZIL DEVELOPMENTS LTD (12239888)
- Filing history for MANZIL DEVELOPMENTS LTD (12239888)
- People for MANZIL DEVELOPMENTS LTD (12239888)
- More for MANZIL DEVELOPMENTS LTD (12239888)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
28 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
31 Aug 2023 | AD01 | Registered office address changed from 26 C/O Provectus Holdings Ltd 26 Kings Hill Avenue West Malling Kent ME19 4AE United Kingdom to 9 Longsole Way Maidstone ME16 9FF on 31 August 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Aug 2023 | TM01 | Termination of appointment of Shahan Lall as a director on 31 August 2023 | |
12 May 2023 | AD01 | Registered office address changed from 5 Brayford Square London E1 0SG England to 26 C/O Provectus Holdings Ltd 26 Kings Hill Avenue West Malling Kent ME19 4AE on 12 May 2023 | |
21 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
26 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Shahan Lall on 16 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 2 Brooks Drive Ryarsh West Malling ME19 5GS England to 5 Brayford Square London E1 0SG on 15 June 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Jun 2021 | AD01 | Registered office address changed from Unit T 339 Red Hill Wateringbury Maidstone Kent ME18 5LB United Kingdom to 2 Brooks Drive Ryarsh West Malling ME19 5GS on 22 June 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 26 Kings Hill Avenue West Malling Kent ME19 4AE England to Unit T 339 Red Hill Wateringbury Maidstone Kent ME18 5LB on 26 March 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from Suite 8 Frederick House Brewer Street Maidstone ME14 1RY England to 26 Kings Hill Avenue West Malling Kent ME19 4AE on 5 October 2020 | |
22 Nov 2019 | AP01 | Appointment of Mr Shahan Lall as a director on 22 November 2019 | |
02 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-02
|