(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 4th Jan 2021. New Address: 1 Hedel Road Hedel Road Cardiff CF11 8DJ. Previous address: Sony Technology Centre Pencoed Cardiff CF35 5HZ
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 25th Feb 2015. New Address: Sony Technology Centre Pencoed Cardiff CF35 5HZ. Previous address: C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 14th Feb 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Feb 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Apr 2012: 2.00 GBP
filed on: 6th, June 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Apr 2012: 1.00 GBP
filed on: 6th, June 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 17th Apr 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mandaco 724 LIMITEDcertificate issued on 17/04/12
filed on: 17th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 17th Apr 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from Thu, 28th Feb 2013 to Mon, 31st Dec 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 17th Apr 2012: 1.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 17th Apr 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 17th Apr 2012 - the day director's appointment was terminated
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 17th Apr 2012 - the day secretary's appointment was terminated
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 17th Apr 2012 - the day director's appointment was terminated
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(9 pages)
|