(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 1st February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2022
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 24th December 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 26th June 2018
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th June 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2018
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 26th May 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On 18th January 2016 secretary's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
|
(CH01) On 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Activequote Ltd Global Reach Dunleavy Drive Cardiff CF11 0SN on 20th December 2015 to Global Reach Dunleavy Drive Cardiff CF11 0SN
filed on: 20th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2015
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 30th September 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th January 2015: 1.00 GBP
capital
|
|
(CH01) On 8th January 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Activequote Cambrian Buildings Mount Stuart Square Cardiff CF10 5FL Wales on 8th January 2015 to C/O Activequote Ltd Global Reach Dunleavy Drive Cardiff CF11 0SN
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(CH03) On 8th January 2015 secretary's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1St Floor 105 Bute Street Cardiff Cardiff CF10 5AD on 13th October 2014 to C/O Activequote Cambrian Buildings Mount Stuart Square Cardiff CF10 5FL
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2010
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 23rd November 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 159 Lake Road West Cardiff South Glamorgan CF23 5PL on 23rd October 2009
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 13th January 2009 with complete member list
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 27th February 2008 with complete member list
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 30/09/06
filed on: 23rd, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 30/09/06
filed on: 23rd, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 3rd January 2007 with complete member list
filed on: 3rd, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 3rd January 2007 with complete member list
filed on: 3rd, January 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On 20th January 2006 Secretary resigned
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 20th January 2006 New secretary appointed
filed on: 20th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 20th January 2006 Secretary resigned
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 20th January 2006 New secretary appointed
filed on: 20th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 28th December 2005 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 28th December 2005 Director resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 28th December 2005 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 28th December 2005 Director resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/12/05 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
filed on: 28th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/12/05 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
filed on: 28th, December 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mandaco 462 LIMITEDcertificate issued on 19/12/05
filed on: 19th, December 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mandaco 462 LIMITEDcertificate issued on 19/12/05
filed on: 19th, December 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2005
| incorporation
|
Free Download
(20 pages)
|