OUR MANA LTD

46 Bernard Avenue, London, W13 9TG, England
StatusACTIVE
Company No.08060477
CategoryPrivate Limited Company
Incorporated08 May 2012
Age11 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

OUR MANA LTD is an active private limited company with number 08060477. It was incorporated 11 years, 11 months, 25 days ago, on 08 May 2012. The company address is 46 Bernard Avenue, London, W13 9TG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

New address: 46 Bernard Avenue London W13 9TG

Change date: 2024-04-05

Old address: 46 Bernard Avenue 46 Bernard Avenue London W13 9TG England

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Leanne Lowish

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-13

Officer name: Ms Leanne Lowish

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Leanne Lowish

Change date: 2015-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 40 Mexfield Road London SW15 2RQ

New address: 46 Bernard Avenue 46 Bernard Avenue London W13 9TG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: 20 Mexfield Road London SW15 2RQ England

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wyst LIMITED\certificate issued on 17/04/14

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: , 19 the Glasshouse, 55 Lacy Road, London, SW15 1PR, United Kingdom

Change date: 2014-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE WATER COMPANY (UK) LTD

8A RISHWORTH STREET,WAKEFIELD,WF1 3BY

Number:07486107
Status:ACTIVE
Category:Private Limited Company

DEMOS CAPITAL CONSULTING LIMITED

144 MANOR GREEN ROAD,EPSOM,KT19 8LL

Number:11074725
Status:ACTIVE
Category:Private Limited Company
Number:04417622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEMINGSTAM CONSULTING LIMITED

3 PROSPECT HOUSE,LONDON,SE1 6HF

Number:11278656
Status:ACTIVE
Category:Private Limited Company

LIFE MATTERS COACHING LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:07783606
Status:ACTIVE
Category:Private Limited Company

PROCON CONSULTANTS LIMITED

23 EARL HAIG AVENUE,LEVEN,KY8 4EE

Number:SC535709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source