Advanced company searchLink opens in new window

MANHATTAN INK FARINGDON LTD

Company number 11523740

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)
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
20 Feb 2023 AD01 Registered office address changed from Cc Ronzls Accountant Ltd 305a Wellingborough Road Northampton Northamptonshire NN1 4EW United Kingdom to Suite 1 Gayton Road Milton Malsor Northampton NN7 3AB on 20 February 2023
15 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
17 Dec 2021 PSC04 Change of details for Mr Jamey Willem Michael Bowles as a person with significant control on 17 December 2021
17 Dec 2021 AD01 Registered office address changed from Cc Accounting Services Far Barrows Boughton Northampton NN2 8FB England to Cc Ronzls Accountant Ltd 305a Wellingborough Road Northampton Northamptonshire NN1 4EW on 17 December 2021
27 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from Cc Accounting Services Far Barrows Boughton Northampton NN2 8FB England to Cc Accounting Services Far Barrows Boughton Northampton NN2 8FB on 7 June 2021
07 Jun 2021 AD01 Registered office address changed from 3 High Street Winslow Buckingham MK18 3HE England to Cc Accounting Services Far Barrows Boughton Northampton NN2 8FB on 7 June 2021
20 May 2021 AA Micro company accounts made up to 31 August 2020
30 Apr 2021 CS01 Confirmation statement made on 12 September 2020 with updates
08 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2021 AA Micro company accounts made up to 31 August 2019
29 Mar 2021 AD01 Registered office address changed from 19 Market Place Faringdon SN7 7HP England to 3 High Street Winslow Buckingham MK18 3HE on 29 March 2021
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 DS02 Withdraw the company strike off application
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2020 DS01 Application to strike the company off the register
03 Jan 2020 AD01 Registered office address changed from 40B Cambridge Street Cambridge Street Aylesbury HP20 1RS United Kingdom to 19 Market Place Faringdon SN7 7HP on 3 January 2020
18 Oct 2019 TM01 Termination of appointment of 11067083 as a director on 5 October 2019
26 Sep 2019 AP02 Appointment of 11067083 as a director on 26 September 2019
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06