(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control December 21, 2021
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2021
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 21, 2021
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 21, 2021
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 21, 2021 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2021
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 21, 2021 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2021 (was December 31, 2021).
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 1, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 46 - 48 Station Road Llanishen Cardiff CF14 5LU. Change occurred on January 3, 2017. Company's previous address: 15a Station Road Llanishen Cardiff CF14 5LS.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 24, 2014. Old Address: Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 7, 2012. Old Address: 28 Clytha Park Road Newport Gwent NP20 4PA
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 1, 2011
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 9, 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 9, 2010. Old Address: 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
filed on: 9th, September 2010
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 9, 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 9, 2010
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On September 9, 2010 new director was appointed.
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mandaco 653 LIMITEDcertificate issued on 01/09/10
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 26, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2010
| incorporation
|
Free Download
(29 pages)
|