Advanced company searchLink opens in new window

MANJO HOLDINGS LTD

Company number 12315851

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)
04 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
13 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with updates
12 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Jan 2023 PSC07 Cessation of Jasmeet Singh Kapoor as a person with significant control on 4 January 2023
06 Jan 2023 TM01 Termination of appointment of Jasmeet Singh Kapoor as a director on 4 January 2023
30 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
06 Jun 2022 PSC07 Cessation of Sunny Singh as a person with significant control on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Sunny Singh as a director on 31 May 2022
06 Jun 2022 PSC01 Notification of Jagtar Singh Madhan as a person with significant control on 31 May 2022
06 Jun 2022 PSC01 Notification of Jasmeet Singh Kapoor as a person with significant control on 31 May 2022
06 Jun 2022 AP01 Appointment of Mr Jagtar Singh Madhan as a director on 31 May 2022
06 Jun 2022 AD01 Registered office address changed from 57/59 Church Road Mitcham CR4 3BF England to Unit 3 25 Frenchmans Creek Church Crookham Fleet GU52 0YE on 6 June 2022
06 Jun 2022 AP01 Appointment of Mr Jasmeet Singh Kapoor as a director on 31 May 2022
25 May 2022 AA Micro company accounts made up to 30 April 2022
24 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 30 April 2022
13 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
10 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2020 CH01 Director's details changed for Mr Sunny Singh on 28 May 2020
28 May 2020 CH01 Director's details changed for Mr Sunny Singh on 28 May 2020
28 May 2020 AD01 Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB United Kingdom to 57/59 Church Road Mitcham CR4 3BF on 28 May 2020