Advanced company searchLink opens in new window

MANÍLIFE LTD

Company number 09617757

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)
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 AP01 Appointment of Mr Stephen Ross Elder as a director on 7 November 2018
11 Feb 2019 AP01 Appointment of Mr Richard Clive Jonathan Baker as a director on 7 November 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 1.89022
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 TM01 Termination of appointment of Chris John Dee as a director on 20 August 2018
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant of options and issue of shares 19/03/2018
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 AD01 Registered office address changed from 52 Highlands Heath Portsmouth Road London SW15 3TX United Kingdom to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 7 September 2017
06 Sep 2017 AP01 Appointment of Mr Chris John Dee as a director on 27 July 2017
06 Sep 2017 CH01 Director's details changed for Mr Stuart Macdonald on 5 September 2017
05 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
04 Jul 2017 PSC02 Notification of Seedrs Nominees Limited as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Stuart Macdonald as a person with significant control on 6 April 2016
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 134,004
15 Jun 2017 SH02 Sub-division of shares on 18 May 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 17/05/2017
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
01 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted