Advanced company searchLink opens in new window

MANN AND CO SOLICITORS LIMITED

Company number 10820942

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 Jun 2024 AA Unaudited abridged accounts made up to 30 November 2023
08 Mar 2024 MA Memorandum and Articles of Association
08 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jun 2023 SH06 Cancellation of shares. Statement of capital on 11 May 2023
  • GBP 7.00
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
20 Mar 2023 AA Unaudited abridged accounts made up to 30 November 2022
26 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Sep 2022 CS01 Confirmation statement made on 14 June 2022 with updates
23 Sep 2022 SH06 Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 112,507.00
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
29 Jul 2022 SH06 Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 125,007.00
06 Jul 2022 MR01 Registration of charge 108209420001, created on 5 July 2022
24 Nov 2021 PSC01 Notification of Ranbir Singh Mann as a person with significant control on 26 March 2021
24 Nov 2021 PSC01 Notification of Amardeep Singh Mann as a person with significant control on 26 March 2021
24 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from 368 High Street Smethwick West Midlands B66 3PG to 368 High Street Smethwick B66 3PD on 24 November 2021
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
04 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with updates
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 SH02 Sub-division of shares on 26 March 2021
20 Jun 2021 SH08 Change of share class name or designation
24 May 2021 AP01 Appointment of Mr Kirandeep Singh Soor as a director on 24 March 2021
11 May 2021 SH06 Cancellation of shares. Statement of capital on 23 March 2021
  • GBP 962,507