Advanced company searchLink opens in new window

MANOR STREET INDUSTRIES LIMITED

Company number 08007252

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)
05 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Sep 2017 MR01 Registration of charge 080072520002, created on 22 September 2017
25 Aug 2017 MR01 Registration of charge 080072520001, created on 24 August 2017
24 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Jun 2016 TM01 Termination of appointment of Kamaldeep Singh Sohel as a director on 17 June 2016
19 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
29 Apr 2016 CH01 Director's details changed for Kamaldeep Singh Sohel on 29 April 2016
29 Apr 2016 CH01 Director's details changed for Mr Adal Aziz on 29 April 2016
14 Apr 2016 AD01 Registered office address changed from 172 Easterly Road Leeds West Yorkshire LS8 3AD to 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 14 April 2016