MANYIKA LIMITED
Status | ACTIVE |
Company No. | 06801556 |
Category | Private Limited Company |
Incorporated | 26 Jan 2009 |
Age | 15 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MANYIKA LIMITED is an active private limited company with number 06801556. It was incorporated 15 years, 3 months, 3 days ago, on 26 January 2009. The company address is Dfo - Churchill House Dfo - Churchill House, Mill Hill, NW7 2AS, London.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 03 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tapiwa Brian Chimboza
Change date: 2015-04-29
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tapiwa Brian Chimboza
Change date: 2014-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
New address: Dfo - Churchill House 120 Bunns Lane Mill Hill London NW7 2AS
Old address: 27 Rydal Road Flat 3 London SW16 1QF
Change date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Change registered office address company with date old address
Date: 19 Jan 2012
Action Date: 19 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-19
Old address: C/O Dfo Consulting Churchill House 120 Bunns Lane London NW7 2AS United Kingdom
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Old address: Zenith Abs - Stirling House 9 Burroughs Gardens Hendon London NW4 4AU England
Change date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 27 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-27
Officer name: Mr Tapiwa Brian Chimboza
Documents
Change registered office address company with date old address
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Address
Type: AD01
Old address: 35 Wavertree Road London SW2 3SL United Kingdom
Change date: 2011-04-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Some Companies
40 ALEXANDRA GARDENS,LONDON,N10 3RL
Number: | 11506717 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMOND SWIMMING POOLS LIMITED
FOXHALL COTTAGE,RICHMOND,DL11 7PW
Number: | 03545375 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CARTSIDE AVENUE,GLASGOW,PA4 9RP
Number: | SC465048 |
Status: | ACTIVE |
Category: | Private Limited Company |
02 OVERDOWN RISE,BRIGHTON,BN41 2YG
Number: | 11964590 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09715485 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09503427 |
Status: | ACTIVE |
Category: | Private Limited Company |