MANES PARTNERS LTD

Office 408, Screenworks 22 Highbury Grove, London, N5 2ER, United Kingdom
StatusACTIVE
Company No.10277943
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

MANES PARTNERS LTD is an active private limited company with number 10277943. It was incorporated 7 years, 10 months, 8 days ago, on 14 July 2016. The company address is Office 408, Screenworks 22 Highbury Grove, London, N5 2ER, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alper Ozceylan

Change date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: Mr Alper Ozceylan

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Alper Ozceylan

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Alper Ozceylan

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Mr Zahid Tabbassum

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oncu Gocebe

Termination date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oncu Gocebe

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Oncu Gocebe

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alper Ozceylan

Change date: 2022-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-29

Psc name: Busra Ozceylan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alper Ozceylan

Notification date: 2021-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Busra Ozceylan

Notification date: 2021-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alya Group of Companies Ltd

Cessation date: 2021-05-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alya Group of Companies Ltd

Change date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Oncu Gocebe

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-01

Psc name: Alya Group of Companies Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Alper Ozceylan

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: Office 408, Screenworks, 22 Highbury Grove London N5 2EF United Kingdom

New address: Office 408, Screenworks 22 Highbury Grove London N5 2ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alper Ozceylan

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr Alper Ozceylan

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oncu Gocebe

Notification date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mr Oncu Gocebe

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Old address: Unit 4F/H Leroy House 436 Essex Road London N1 3QP United Kingdom

Change date: 2021-03-10

New address: Office 408, Screenworks, 22 Highbury Grove London N5 2EF

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

New address: Unit 4F/H Leroy House 436 Essex Road London N1 3QP

Change date: 2021-01-19

Old address: Unit 1J Leroy House 436 Essex Road London N1 3QP England

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Alper Ozceylan

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Alper Ozceylan

Change date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Alper Ozceylan

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alper Ozceylan

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Old address: C/O Oncu Accountancy Unit 1J Leroy House 436 Essex Road London N1 3QP United Kingdom

Change date: 2020-02-04

New address: Unit 1J Leroy House 436 Essex Road London N1 3QP

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr. Alper Ozceylan

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-22

Psc name: Mr. Alper Ozceylan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Parvin Mammadov

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-21

Officer name: Mr Alper Ozceylan

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parvin Mammadov

Cessation date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alper Ozceylan

Notification date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parvin Mammadov

Appointment date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alper Ozceylan

Termination date: 2017-04-10

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIB PROFESSIONALS LIMITED

168 ECCLESTON CRESCENT,ROMFORD,RM6 4RD

Number:08039871
Status:ACTIVE
Category:Private Limited Company

IDEN LIMITED

186A RIBBLETON AVENUE,PRESTON,PR2 6QN

Number:10506240
Status:ACTIVE
Category:Private Limited Company

IRONSTONE PLANT HIRE LTD

OLD IRON STONE MINES THEALBY LANE,SCUNTHORPE,DN15 9AG

Number:10512284
Status:ACTIVE
Category:Private Limited Company

LONG STORY HOLDINGS LIMITED

51-52 FRITH STREET,LONDON,W1D 4SH

Number:11344774
Status:ACTIVE
Category:Private Limited Company

NEWBRIDGE ASSET MANAGEMENT LTD

166 TOOTING HIGH STREET,LONDON,SW17 0RT

Number:08574486
Status:ACTIVE
Category:Private Limited Company

NINGBO BIJI MFG CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10079572
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