(CS01) Confirmation statement with no updates December 29, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 29, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 29, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 29, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 29, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 29, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on October 10, 2013
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 20, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 20, 2012. Old Address: 12 Margaret Street London W1W 8JQ
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O M & a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 5, 2012
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2012
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to November 30, 2010 (was March 31, 2011).
filed on: 4th, August 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 24, 2011
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(14 pages)
|
(AD02) Notification of SAIL
filed on: 14th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 11th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(14 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 13, 2009. Old Address: Hill House 1 Little New Street London EC4A 3TR
filed on: 13th, November 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/09/2009 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2009 to 30/11/2009
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On September 3, 2009 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(5 pages)
|
(288b) On September 3, 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 3, 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 3, 2009 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mandaco 609 LIMITEDcertificate issued on 14/08/09
filed on: 13th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2008
| incorporation
|
Free Download
(20 pages)
|