MANNA HEALTHY FOODS LTD

Winton Property Ltd, Winton House Stoke Road Winton Property Ltd, Winton House Stoke Road, Stoke-On-Trent, ST4 2RW, Staffordshire, England
StatusACTIVE
Company No.09780166
CategoryPrivate Limited Company
Incorporated16 Sep 2015
Age8 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

MANNA HEALTHY FOODS LTD is an active private limited company with number 09780166. It was incorporated 8 years, 9 months, 18 days ago, on 16 September 2015. The company address is Winton Property Ltd, Winton House Stoke Road Winton Property Ltd, Winton House Stoke Road, Stoke-on-trent, ST4 2RW, Staffordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-29

Old address: Halleluyah House Halleluyah House Newlands Street Stoke on Trent Staffordshire ST4 2RQ United Kingdom

New address: Winton Property Ltd, Winton House Stoke Road Shelton Stoke-on-Trent Staffordshire ST4 2RW

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claudette Josephine Ikuesan

Appointment date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnson Gboyega Ikuesan

Termination date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claudette Josephine Ikuesan

Appointment date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: Winton House Newlands Street Stoke-on-Trent Staffordshire ST4 2RQ

New address: Halleluyah House Halleluyah House Newlands Street Stoke on Trent Staffordshire ST4 2RQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: Suite5 Unit 9 9 Oldham Street Business Centre Joiners Square Industrial Estate 9 Oldham Street Hanley Stoke on Trent ST1 3EY England

New address: Winton House Newlands Street Stoke-on-Trent Staffordshire ST4 2RQ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-01

Old address: C/O C/O 56 Bagot Grove 56 Bagot Grove Hanley Stoke on Trent Staffordshire, West Midlands ST1 6JF United Kingdom

New address: Suite5 Unit 9 9 Oldham Street Business Centre Joiners Square Industrial Estate 9 Oldham Street Hanley Stoke on Trent ST1 3EY

Documents

View document PDF

Legacy

Date: 18 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Capital

Type: SH19

Date: 2016-01-18

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 18 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/15

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK2CASH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09964688
Status:ACTIVE
Category:Private Limited Company

MT SUBSEA SOLUTIONS LTD

57 LAUREL AVENUE LAUREL AVENUE,ABERDEEN,AB22 8QH

Number:SC586408
Status:ACTIVE
Category:Private Limited Company

NAZIM & SONS LIMITED

278 NEWPORT ROAD,CARDIFF,CF24 1RS

Number:11694373
Status:ACTIVE
Category:Private Limited Company

OSOWNIAK LIMITED

6 INVERKIP WALK,WOLVERHAMPTON,WV4 6BF

Number:09796016
Status:ACTIVE
Category:Private Limited Company

SKY BLUE MORTGAGE SERVICES LIMITED

69-71 NEWPORT,LINCOLNSHIRE,LN1 3DW

Number:05143287
Status:ACTIVE
Category:Private Limited Company

SOFTEMBER LTD

56C DENTON ROAD,TWICKENHAM,TW1 2HQ

Number:10991047
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