Advanced company searchLink opens in new window

MAN SOLUTIONS LIMITED

Company number 03385362

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)
22 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
19 Jul 2016 AP01 Appointment of Mr Christopher Neil Pyper as a director on 13 July 2016
11 Jul 2016 AP01 Appointment of Michelle Robyn Grew as a director on 4 July 2016
01 Jul 2016 TM01 Termination of appointment of Jasveer Singh as a director on 17 June 2016
04 May 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 TM01 Termination of appointment of George Edmund Richard Wood as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of John Spencer Morton as a director on 31 December 2015
29 Dec 2015 AP01 Appointment of Mr Stephen Luke Ellis as a director on 18 December 2015
29 Dec 2015 AP01 Appointment of Mr Jasveer Singh as a director on 18 December 2015
18 Nov 2015 AP01 Appointment of Geoffrey David Galbraith as a director on 18 November 2015
28 Oct 2015 AP01 Appointment of Jonathan Edward Hugh Sorrell as a director on 27 October 2015
27 Oct 2015 AD01 Registered office address changed from One Curzon Street London W1J 5HB to Riverbank House 2 Swan Lane London EC4R 3AD on 27 October 2015
26 Oct 2015 CERTNM Company name changed glg partners international LTD\certificate issued on 26/10/15
  • CONNOT ‐ Change of name notice
16 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 7,300,002
05 May 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 CH03 Secretary's details changed for Elizabeth Anne Birch on 8 March 2015
03 Feb 2015 AP01 Appointment of George Edmund Richard Wood as a director on 30 January 2015
11 Dec 2014 TM01 Termination of appointment of Simon Peter White as a director on 11 December 2014
07 Aug 2014 CH01 Director's details changed for John Spencer Morton on 1 August 2014
17 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,300,002
29 Apr 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 CH01 Director's details changed for John Spencer Morton on 27 February 2014
28 Apr 2014 MISC Section 519
25 Feb 2014 AP03 Appointment of Elizabeth Anne Birch as a secretary
25 Feb 2014 TM02 Termination of appointment of Lisa Daniels as a secretary