Advanced company searchLink opens in new window

MANNAZ PROMOTIONS LIMITED

Company number 11669295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Feb 2023 CH01 Director's details changed for Mr Phillip Anthony Smith on 1 January 2023
23 Feb 2023 PSC04 Change of details for Mr Phillip Anthony Smith as a person with significant control on 1 January 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2023 under section 1088 of the Companies Act 2006
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Nov 2022 AD01 Registered office address changed from Office 6, Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to Office 5, Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 7 November 2022
14 Oct 2022 AAMD Amended total exemption full accounts made up to 30 November 2021
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 30 November 2019
31 Jul 2020 AD01 Registered office address changed from 13 Blyth Place Luton Bedfordshire LU1 5ED England to Office 6, Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 31 July 2020
16 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted