Advanced company searchLink opens in new window

MANISSA LTD

Company number 05446423

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)
31 Oct 2023 MR04 Satisfaction of charge 054464230005 in full
31 Oct 2023 MR04 Satisfaction of charge 054464230006 in full
31 Oct 2023 MR04 Satisfaction of charge 054464230007 in full
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
06 Apr 2023 AD01 Registered office address changed from Suite2B, North Sands Business Centre, Liberty Way Sunderland SR6 0QA to 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 6 April 2023
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
14 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
14 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Mar 2021 SH06 Cancellation of shares. Statement of capital on 5 January 2021
  • GBP 4,040
27 Jan 2021 PSC04 Change of details for Mr Martin Savage as a person with significant control on 5 January 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5,050
20 Aug 2015 AP01 Appointment of Mr David Kerr Warren as a director on 18 August 2015
11 Aug 2015 AP01 Appointment of Mr Andrew David Saunders as a director on 10 August 2015