(CS01) Confirmation statement with no updates 2023-12-11
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed manguni makhosi group LTDcertificate issued on 20/04/23
filed on: 20th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 15 Margaret Street Wakefield WF1 2DQ. Change occurred on 2023-04-05. Company's previous address: 16 - 17 the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England.
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-29
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-11
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 - 17 the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB. Change occurred on 2022-04-11. Company's previous address: Unit 8C Felnex Close Cross Green Industrial Estate Leeds West Yorkshire LS9 0SR England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8C Felnex Close Cross Green Industrial Estate Leeds West Yorkshire LS9 0SR. Change occurred on 2022-02-15. Company's previous address: Uni 8C Felnex Close Felnex Close Leeds LS9 0SR England.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Uni 8C Felnex Close Felnex Close Leeds LS9 0SR. Change occurred on 2022-02-11. Company's previous address: Manguni Makhosi Group Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU England.
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-11
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-05-21 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-11-26 to 2021-11-30
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020-05-20 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-05-20 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Manguni Makhosi Group Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU. Change occurred on 2021-02-12. Company's previous address: 10 Burley Hill Trading Estate Manguni Makhosi Group Leeds West Yorkshire LS4 2PU England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-26
filed on: 9th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-26
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-07-12
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-11
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-01
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Burley Hill Trading Estate Manguni Makhosi Group Leeds West Yorkshire LS4 2PU. Change occurred on 2020-08-24. Company's previous address: 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ United Kingdom.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-08-19
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-07-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2020-07-01
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081462960001 in full
filed on: 26th, June 2020
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-04-20: 1000.00 GBP
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-04-20
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-04-20
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-19
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-18 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-18 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2019-09-19) of a secretary
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-12
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-26
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-17
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-26
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ. Change occurred on 2018-09-28. Company's previous address: 36 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ England.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-17
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 36 36 Magdalene Road Wakefield West Yorkshire WF2 8AZ. Change occurred on 2018-07-02. Company's previous address: 45 Gillender Street City of London E14 6RN England.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-26
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-17
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-11-26
filed on: 27th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-17
filed on: 31st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 45 Gillender Street City of London E14 6RN. Change occurred on 2015-11-18. Company's previous address: C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2014-11-26
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-11: 1.00 GBP
capital
|
|
(MR01) Registration of charge 081462960001, created on 2014-09-25
filed on: 25th, September 2014
| mortgage
|
Free Download
(29 pages)
|
(CH01) On 2014-07-01 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Morena Capital London Branch the Broadgate Tower 20 Primrose Street City of London EC2A 2EW. Change occurred on 2014-09-05. Company's previous address: Suite a, 6 Honduras Street London EC1Y 0TH England.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-05: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-07-31 to 2014-11-26
filed on: 27th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-07-31
filed on: 16th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 21 Gloster Ridley Court St Annes Canary Wharf City of London E14 7GE England on 2014-04-10
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-08-19
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-17
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-19: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-08-17
filed on: 17th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-01
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, July 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|