MAN INNOVATIONS LIMITED
Status | ACTIVE |
Company No. | SC571894 |
Category | Private Limited Company |
Incorporated | 24 Jul 2017 |
Age | 7 years, 8 days |
Jurisdiction | Scotland |
SUMMARY
MAN INNOVATIONS LIMITED is an active private limited company with number SC571894. It was incorporated 7 years, 8 days ago, on 24 July 2017. The company address is 1 Slains Road 1 Slains Road, Aberdeen, AB22 8TT, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 23 Jul 2024
Action Date: 23 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-23
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-11
Psc name: Mr Neil Edward Bassett
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-11
Psc name: Mr Atul Bhimsen Sood
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-11
Psc name: Mr Michael Biddell
Documents
Notification of a person with significant control
Date: 13 May 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Himanshu Shekhar Verma
Notification date: 2021-05-11
Documents
Capital allotment shares
Date: 13 May 2021
Action Date: 11 May 2021
Category: Capital
Type: SH01
Date: 2021-05-11
Capital : 4 GBP
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Himanshu Shekhar Verma
Appointment date: 2021-05-11
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type dormant
Date: 15 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-04
Old address: Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom
New address: 1 Slains Road Bridge of Don Aberdeen AB22 8TT
Documents
Resolution
Date: 21 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 272 Bath Street Glasgow G2 4JR United Kingdom
New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Some Companies
FLAT 1, WEAVER HOUSE,LONDON,E1 5ES
Number: | 11226109 |
Status: | ACTIVE |
Category: | Private Limited Company |
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 04425340 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSSINGHAM GROUNDWORKS & LANDSCAPING LTD
10 JUNIPER WAY,FOLKESTONE,CT18 7TU
Number: | 08742520 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOUNDSLEY GREEN ROAD,CHESTERFIELD,S40 4PL
Number: | 11030102 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11000265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SODBURY VALE DAY NURSERY LIMITED
8 THE PLAIN,BRISTOL,BS35 2AG
Number: | 05755353 |
Status: | ACTIVE |
Category: | Private Limited Company |