Advanced company searchLink opens in new window

MANFLU LIMITED

Company number 05002370

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)
22 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AD01 Registered office address changed from Manflu Limited Airedale Busienss Centre Millennium Road Skipton North Yorkshire BD23 2TZ United Kingdom to Unit 3C Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2FJ on 26 March 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
25 Nov 2020 PSC02 Notification of Vit Supermarket Ltd as a person with significant control on 10 November 2020
25 Nov 2020 PSC07 Cessation of Michael John Davies as a person with significant control on 10 November 2020
25 Nov 2020 AP01 Appointment of Mr Philip Benjamin Davies as a director on 10 November 2020
25 Nov 2020 TM01 Termination of appointment of Michael John Davies as a director on 10 November 2020
25 Nov 2020 TM01 Termination of appointment of Richard Howard Doyle as a director on 10 November 2020
25 Nov 2020 TM01 Termination of appointment of Jonathan George Evans as a director on 23 October 2020
23 Sep 2020 AP01 Appointment of Mr Michael John Davies as a director on 9 September 2020
23 Sep 2020 AP01 Appointment of Mr Richard Howard Doyle as a director on 9 September 2020
18 Feb 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 TM01 Termination of appointment of Andrew Michael Davies as a director on 1 February 2019
04 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 AD01 Registered office address changed from C/O Auker Rhodes Professional Services Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB England to Manflu Limited Airedale Busienss Centre Millennium Road Skipton North Yorkshire BD23 2TZ on 4 July 2018
04 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
04 Jan 2018 AD01 Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows WA12 9UY to C/O Auker Rhodes Professional Services Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 4 January 2018