MNA ENTERPRISES LIMITED

242 Wednesbury Road, Walsall, WS2 9QN, England
StatusACTIVE
Company No.08171706
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

MNA ENTERPRISES LIMITED is an active private limited company with number 08171706. It was incorporated 11 years, 9 months, 30 days ago, on 08 August 2012. The company address is 242 Wednesbury Road, Walsall, WS2 9QN, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-11

Psc name: Mohammed Munir

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nazir Ahmed

Notification date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Mohammed Munir

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammed Jaleel Ahmed Azhare

Appointment date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 242 Wednesbury Road Walsall WS2 9QN

Change date: 2017-02-03

Old address: 183 Wednesbury Road Pleck Walsall West Midlands WS2 9QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COLDSEAL ECO UPGRADES UK LTD

C/O YAS T7 BROOKES MILL,HUDDERSFIELD,HD4 7NR

Number:11283394
Status:ACTIVE
Category:Private Limited Company

COLOURBOX MONTESSORI SCHOOL LTD

COLOURBOX MONTESSORI SCHOOL SOUTH DRIVE,NEWMARKET,CB8 0EB

Number:07378428
Status:ACTIVE
Category:Private Limited Company

COSYHOME COMPANY (UK) LIMITED

STUDIO K, CADDSDOWN BUSINESS SUPPORT CENTRE,BIDEFORD,EX39 3DX

Number:10900321
Status:ACTIVE
Category:Private Limited Company

F M MERCIE LTD

WOODLANDS,WARLINGHAM,CR6 9HA

Number:10688967
Status:ACTIVE
Category:Private Limited Company

FRESH BELLY BITES LTD

UNIT 40, EVANS EASY SPACE BELGRAVE STREET,BELLSHILL,ML4 3NP

Number:SC501974
Status:ACTIVE
Category:Private Limited Company

KPV LAB EDINBURGH LIMITED

1 ST. ANDREW SQUARE,EDINBURGH,EH2 2BD

Number:SC583781
Status:ACTIVE
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