Advanced company searchLink opens in new window

MANIPAC 2 LTD

Company number 11852257

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)
09 Jan 2024 TM01 Termination of appointment of Simon Mathew Neil Davies as a director on 5 November 2023
07 Nov 2023 CERTNM Company name changed 44HR LTD\certificate issued on 07/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-05
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Nov 2023 AP01 Appointment of Mr Vasileios Spyridonakis as a director on 5 November 2023
06 Nov 2023 AD01 Registered office address changed from 11 Purdom Road Welwyn Garden City AL7 4FH United Kingdom to 20 Foxley Place Loughton Milton Keynes MK5 8BU on 6 November 2023
09 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
02 Oct 2020 AD01 Registered office address changed from 3 Blundells Road Bradville Milton Keynes MK13 7HA England to 11 Purdom Road Welwyn Garden City AL7 4FH on 2 October 2020
09 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Karen Young as a director on 26 February 2020
26 Feb 2020 AP01 Appointment of Mr Simon Mathew Neil Davies as a director on 26 February 2020
26 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 Blundells Road Bradville Milton Keynes MK13 7HA on 26 February 2020
28 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-28
  • GBP 1