Advanced company searchLink opens in new window

MANHATTAN SKYLINE LIMITED

Company number 03794602

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)
20 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
22 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
23 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
21 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
25 Jun 2018 AA Unaudited abridged accounts made up to 31 October 2017
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
24 May 2016 AD03 Register(s) moved to registered inspection location Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE
30 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,001
12 Oct 2015 AP03 Appointment of Mr Nigel Williams as a secretary on 5 October 2015
09 Oct 2015 TM01 Termination of appointment of Howard William Rice as a director on 5 October 2015
09 Oct 2015 TM02 Termination of appointment of Howard William Rice as a secretary on 5 October 2015
07 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 40,000
07 May 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013