THE MANCHESTER MILK COMPANY LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-26 View Report
Officers. Termination date: 2024-01-01. Officer name: Shmuel Lebovics. 2024-03-26 View Report
Persons with significant control. Psc name: Shmuel Lebovics. Cessation date: 2024-01-01. 2024-03-26 View Report
Accounts. Accounts type micro entity. 2023-10-24 View Report
Accounts. Change account reference date company previous shortened. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Accounts. Change account reference date company previous shortened. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type micro entity. 2022-02-04 View Report
Accounts. Change account reference date company current shortened. 2021-11-05 View Report
Accounts. Change account reference date company previous shortened. 2021-08-06 View Report
Accounts. Change account reference date company previous extended. 2021-07-22 View Report
Confirmation statement. Statement with updates. 2021-04-09 View Report
Persons with significant control. Notification date: 2021-04-09. Psc name: Ian Bodner. 2021-04-09 View Report
Persons with significant control. Psc name: Shmuel Lebovics. Notification date: 2021-04-09. 2021-04-09 View Report
Accounts. Accounts type micro entity. 2021-01-23 View Report
Accounts. Change account reference date company previous shortened. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2020-01-24 View Report
Accounts. Change account reference date company previous shortened. 2019-10-24 View Report
Accounts. Change account reference date company previous shortened. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-02-11 View Report
Accounts. Accounts type micro entity. 2019-01-23 View Report
Accounts. Change account reference date company previous shortened. 2018-10-23 View Report
Accounts. Change account reference date company previous shortened. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type micro entity. 2018-01-26 View Report
Address. Change date: 2017-11-29. New address: 2nd Floor Parkgates Bury New Road Manchester M25 0TL. Old address: Brulimar House Jubilee Road Middleton Manchester M24 2LX England. 2017-11-29 View Report
Accounts. Change account reference date company previous shortened. 2017-10-27 View Report
Persons with significant control. Psc name: Asher Grosskopf. Change date: 2017-09-02. 2017-09-14 View Report
Accounts. Change account reference date company previous shortened. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Accounts. Accounts type dormant. 2017-04-05 View Report
Accounts. Change account reference date company current shortened. 2017-03-30 View Report
Accounts. Change account reference date company previous shortened. 2017-01-13 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Address. New address: Brulimar House Jubilee Road Middleton Manchester M24 2LX. Change date: 2015-11-19. Old address: Unit 2 Claremont Ind Est Claremont Way London NW2 1BG United Kingdom. 2015-11-19 View Report
Incorporation. Capital: GBP 300 2015-04-16 View Report