MANZIL & CO LIMITED
Status | ACTIVE |
Company No. | 08499089 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
MANZIL & CO LIMITED is an active private limited company with number 08499089. It was incorporated 11 years, 1 month, 9 days ago, on 22 April 2013. The company address is 51 Ben Jonson Road, London, E1 4SA, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Change person director company with change date
Date: 21 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-21
Officer name: Mrs Papia Rahman
Documents
Change person director company with change date
Date: 21 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-21
Officer name: Mr Shahed Ahmed
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 10 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahed Ahmed
Appointment date: 2019-11-10
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-18
New address: 51 Ben Jonson Road London E1 4SA
Old address: 24 Osborn Street London E1 6TD
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Papia Rahman
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahed Ahmed
Documents
Some Companies
Number: | CS002133 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
UNIT 1 PALMER DRIVE BESSELL LANE,NOTTINGHAM,NG9 7BX
Number: | 08702568 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,SEAFORD,BN25 4AU
Number: | 11531699 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 08646445 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SC465210 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIMS PROPERTY INVESTMENT & MANAGEMENT SERVICES LTD
8 HAYFIELD BUSINESS PARK,DONCASTER,DN9 3FL
Number: | 10828489 |
Status: | ACTIVE |
Category: | Private Limited Company |