Advanced company searchLink opens in new window

MANAZE LIMITED

Company number 07031806

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)
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 198
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 198
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 03/01/2014 and has an allotment date of 29/09/2012
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 September 2013
  • GBP 198
  • ANNOTATION A Second filed SH01 was registered on 10/01/2014
13 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
19 Jan 2010 AA01 Current accounting period shortened from 30 September 2010 to 30 April 2010
19 Jan 2010 AP01 Appointment of Maria Magdalena Styger as a director
03 Nov 2009 AP03 Appointment of Dr Johannes Jakobus Styger as a secretary
03 Nov 2009 AP01 Appointment of Dr Johannes Jakobus Styger as a director
21 Oct 2009 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
21 Oct 2009 TM01 Termination of appointment of Dunstana Davies as a director
21 Oct 2009 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 21 October 2009
28 Sep 2009 NEWINC Incorporation