Advanced company searchLink opens in new window

MSS II MANCO LTD

Company number 13438100

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)
29 May 2024 CH01 Director's details changed for Mr James Montague Osborne on 15 April 2024
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 206,824
21 Aug 2023 CH01 Director's details changed for Mr Harry Bimbo Hart on 31 July 2023
09 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2022
  • GBP 130,100
06 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 3 June 2022
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
31 May 2023 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 4,100
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 AA Total exemption full accounts made up to 30 September 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 126,100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/23
01 Aug 2022 CH01 Director's details changed for Mr Harry Bimbo Hart on 25 July 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/06/2023.
03 Aug 2021 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
04 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted