MANAVA COLLECTION LIMITED

Enigma House Enigma House, Tarporley, CW6 0AT, Cheshire, England
StatusACTIVE
Company No.13321744
CategoryPrivate Limited Company
Incorporated08 Apr 2021
Age3 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

MANAVA COLLECTION LIMITED is an active private limited company with number 13321744. It was incorporated 3 years, 1 month, 26 days ago, on 08 April 2021. The company address is Enigma House Enigma House, Tarporley, CW6 0AT, Cheshire, England.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Terence Marvin Byrne

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Terence Marvin Byrne

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: Enigma House 76 High Street Tarporley Cheshire CW6 0AT

Change date: 2023-07-12

Old address: 94/96 Wigmore Street London W1U 3RF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Old address: 3 Berkeley Mews London W1H 7AT England

New address: 94/96 Wigmore Street London W1U 3RF

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-31

Psc name: Mr Terence Marvin Byrne

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-31

Psc name: Enigma Holdings Group

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-05

Capital : 500.000 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Mainwaring

Appointment date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Ian Akin

Appointment date: 2022-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed round world fitness LTD\certificate issued on 06/04/22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Incorporation company

Date: 08 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.P. FARMING LIMITED

SPINNEY LODGE FARM,MILTON KEYNES,MK19 7DE

Number:05090529
Status:ACTIVE
Category:Private Limited Company

DAJIALE LIMITED

216 HIGH STREET NORTH,DUNSTABLE,LU6 1AU

Number:11652618
Status:ACTIVE
Category:Private Limited Company

EXPERT VEHICLE RENTALS LIMITED

65 HASLEMERE ROAD,BEXLEYHEATH,DA7 4NE

Number:11567380
Status:ACTIVE
Category:Private Limited Company

MINOTECH LIMITED

FLAT 7, 1,CLEVEDON,BS21 7BX

Number:07990362
Status:ACTIVE
Category:Private Limited Company

PAMELA JAYNE'S LTD

55 HOPEPARK DRIVE,GLASGOW,G68 9FG

Number:SC388463
Status:ACTIVE
Category:Private Limited Company

SHIELD MARINE EUROPE LIMITED

5 BENYON GARDENS,BURY ST. EDMUNDS,IP28 6EA

Number:09915316
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