Download leads from Nexok and grow your business. Find out more

Maniek Cars Limited

Documents

Total Documents40
Total Pages171

Filing History

4 June 2023Confirmation statement made on 1 May 2023 with no updates
9 March 2023Micro company accounts made up to 30 June 2022
12 May 2022Confirmation statement made on 1 May 2022 with no updates
30 March 2022Micro company accounts made up to 30 June 2021
4 June 2021Confirmation statement made on 1 May 2021 with no updates
23 March 2021Micro company accounts made up to 30 June 2020
5 August 2020Director's details changed for Mr Robert Adam Cieszczyk on 1 August 2020
5 August 2020Termination of appointment of Robert Adam Cieszczyk as a secretary on 1 August 2020
5 August 2020Change of details for Mr Robert Adam Cieszczyk as a person with significant control on 1 August 2020
5 August 2020Registered office address changed from Office 56 Millmead Business Centre Millmead Road London N17 9QU United Kingdom to 36 Brook Vale Wilby Wellingborough NN8 2UJ on 5 August 2020
22 May 2020Confirmation statement made on 1 May 2020 with no updates
8 April 2020Director's details changed for Mr Robert Adam Cieszczyk on 1 September 2019
8 April 2020Secretary's details changed for Mr Robert Adam Cieszczyk on 1 April 2020
8 April 2020Registered office address changed from 104 Crystal House New Bedford Road Luton LU1 1HS England to Office 56 Millmead Business Centre Millmead Road London N17 9QU on 8 April 2020
27 February 2020Total exemption full accounts made up to 30 June 2019
7 May 2019Confirmation statement made on 1 May 2019 with no updates
7 May 2019Notification of Robert Adam Cieszczyk as a person with significant control on 1 January 2019
25 March 2019Total exemption full accounts made up to 30 June 2018
1 May 2018Confirmation statement made on 1 May 2018 with no updates
30 April 2018Confirmation statement made on 30 April 2018 with no updates
23 March 2018Total exemption full accounts made up to 30 June 2017
23 March 2018Registered office address changed from , 121 Torrington Crescent, Wellingborough, NN8 5ET, England to 104 Crystal House New Bedford Road Luton LU1 1HS on 23 March 2018
23 September 2017Confirmation statement made on 17 June 2017 with no updates
23 September 2017Confirmation statement made on 17 June 2017 with no updates
15 August 2017Registered office address changed from , Taxlounge 23-27 King Street, Luton, LU1 2DW, England to 104 Crystal House New Bedford Road Luton LU1 1HS on 15 August 2017
15 August 2017Registered office address changed from Taxlounge 23-27 King Street Luton LU1 2DW England to 121 Torrington Crescent Wellingborough NN8 5ET on 15 August 2017
28 March 2017Director's details changed for Mr Robert Adam Cieszczyk on 28 March 2017
28 March 2017Director's details changed for Mr Robert Adam Cieszczyk on 28 March 2017
28 March 2017Secretary's details changed for Mr Robert Adam Cieszczyk on 28 March 2017
28 March 2017Secretary's details changed for Mr Robert Adam Cieszczyk on 28 March 2017
28 February 2017Total exemption small company accounts made up to 30 June 2016
28 February 2017Total exemption small company accounts made up to 30 June 2016
17 September 2016Compulsory strike-off action has been discontinued
17 September 2016Compulsory strike-off action has been discontinued
14 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
14 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
13 September 2016First Gazette notice for compulsory strike-off
13 September 2016First Gazette notice for compulsory strike-off
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
Sign up now to grow your client base. Plans & Pricing