Advanced company searchLink opens in new window

MANICOMIO LIMITED

Company number 04046704

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 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
24 Jul 2015 AP01 Appointment of Mrs Nassrin Nazemi Zarach as a director on 23 July 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
11 Sep 2014 TM02 Termination of appointment of Andrew Zarach as a secretary on 21 August 2014
03 Sep 2014 TM01 Termination of appointment of Nedal Douba as a director on 21 August 2014
03 Sep 2014 TM01 Termination of appointment of Rim Douba as a director on 21 August 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
02 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Dr Nedal Douba on 3 August 2012
20 Aug 2012 CH01 Director's details changed for Rim Douba on 3 August 2012
20 Aug 2012 CH01 Director's details changed for Andrew Zarach on 3 August 2012
20 Aug 2012 CH03 Secretary's details changed for Andrew Zarach on 3 August 2012
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Apr 2012 AD01 Registered office address changed from First Floor, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012
03 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Oct 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Dr Nedal Douba on 1 August 2010
12 Oct 2010 CH01 Director's details changed for Rim Douba on 1 August 2010
16 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Sep 2009 363a Return made up to 03/08/09; full list of members