MANIMALA ENTERPRISES LLP
Status | ACTIVE |
Company No. | OC358068 |
Category | Limited Liability Partnership |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 21 Sep 2010
Category: Incorporation
Type: LLIN01
Documents
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) |
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 |
FLAT 2,LONDON,SE13 6UN
Number: | 11162314 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |