MANIMALA ENTERPRISES LLP

Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent, England
StatusACTIVE
Company No.OC358068
CategoryLimited Liability Partnership
Incorporated21 Sep 2010
Age13 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

MANIMALA ENTERPRISES LLP is an active limited liability partnership with number OC358068. It was incorporated 13 years, 8 months, 14 days ago, on 21 September 2010. The company address is Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Apr 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: G.Das & Co Limited

Change date: 2021-03-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-27

Officer name: Mrs Susan Elizabeth Das

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Apr 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-03-27

Psc name: G. Das & Co Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Apr 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Susan Elizabeth Das

Change date: 2021-03-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Apr 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Gautam Gary Das

Change date: 2021-03-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-27

Officer name: Mr Gautam Gary Das

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: LLAD01

Old address: 1 1 Canal Rise Bridgerule Holsworthy Devon EX22 7FF United Kingdom

New address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH

Change date: 2021-04-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: LLAD01

Old address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH England

Change date: 2021-04-20

New address: 1 1 Canal Rise Bridgerule Holsworthy Devon EX22 7FF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: LLAD01

Change date: 2019-10-04

Old address: 82 Altitude Apartments 9 Altyre Road Croydon Surrey CR0 5BP

New address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-09-21

Psc name: Mr Gautam Gary Das

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: G.Das & Co Limited

Change date: 2014-08-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-11

Officer name: Mrs Susan Elizabeth Das

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Susan Elizabeth Das

Change date: 2014-08-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-11

Officer name: Mr Gautam Gary Das

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-29

Old address: Foxberry 250 Croham Valley Road South Croydon Surrey CR2 7RD

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed croydon urology associates LLP\certificate issued on 22/01/14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 18 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-09-30

New date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-21

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Sep 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

219 VICTORIA RISE RTM COMPANY LIMITED

219C VICTORIA RISE,LONDON,SW4 0PF

Number:11637278
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BGMP PROPERTIES LIMITED

590A KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:06126698
Status:ACTIVE
Category:Private Limited Company

CHINA HOUSE ASSOCIATES LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:08274899
Status:ACTIVE
Category:Private Limited Company

HOUZI DESIGN LTD

FLAT 2,LONDON,SE13 6UN

Number:11162314
Status:ACTIVE
Category:Private Limited Company

IH-REG CONSULTING LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:11471067
Status:ACTIVE
Category:Private Limited Company

THE HAM BREWING COMPANY LIMITED

THE SALUTATION INN,BERKELEY,GL13 9QH

Number:09393732
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