AD01 |
New registered office address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred on October 26, 2023. Company's previous address: 84 High Street Moxie Accountancy Southall UB1 3DB England.
filed on: 26th, October 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2023
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On August 23, 2023 new director was appointed.
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2023
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2023
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2020
filed on: 25th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 103755130001, created on March 22, 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(12 pages)
|
AP01 |
On January 29, 2019 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 13, 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed manesh catering and events LTD.certificate issued on 20/09/16
filed on: 20th, September 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2016
|
incorporation |
Free Download
(27 pages)
|