- Company Overview for MANJO HOLDINGS LTD (12315851)
- Filing history for MANJO HOLDINGS LTD (12315851)
- People for MANJO HOLDINGS LTD (12315851)
- More for MANJO HOLDINGS LTD (12315851)
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 |